Entity Name: | CSL PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Oct 2019 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L19000250946 |
FEI/EIN Number | 85-1812548 |
Address: | 2225 SW 57th Ct, Miami, FL, 33155, US |
Mail Address: | 10190 NW 27 ST, DORAL, FL, 33172, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPES MARIA | Agent | 10190 NW 27 ST, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
WILSON SARA S | Manager | 2225 SW 57th Ct, Miami, FL, 33155 |
LOPES CHRISTIAN C | Manager | 2225 SW 57th Ct, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 2225 SW 57th Ct, Miami, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 2225 SW 57th Ct, Miami, FL 33155 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 10190 NW 27 ST, DORAL, FL 33172 | No data |
LC NAME CHANGE | 2021-01-06 | CSL PROPERTY MANAGEMENT LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
LC Name Change | 2021-01-06 |
Florida Limited Liability | 2019-10-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State