Search icon

CCS AUTANA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CCS AUTANA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCS AUTANA SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L19000225041
FEI/EIN Number 84-3074589

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2113 Woodlands Way, Deerfield Beach, FL, 33442, US
Mail Address: 2113 Woodlands Way, Deerfield Beach, FL, 33442-1283, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS DIAZ PABLO J Managing Member 2113 Woodlands Way, Deerfield Beach, FL, 334421283
ROJAS DIAZ PABLO J Agent 2113 Woodlands Way, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 2113 Woodlands Way, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 2113 Woodlands Way, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2025-01-30 2113 Woodlands Way, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-02-18 9769 ARBOR OAKS LN, Apt 108, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 9769 ARBOR OAKS LN, APT 108, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2021-02-18 ROJAS DIAZ, PABLO J -
REINSTATEMENT 2021-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 9769 ARBOR OAKS LN, Apt 108, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-02-18
Florida Limited Liability 2019-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State