Entity Name: | C'SANTOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Apr 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2021 (3 years ago) |
Document Number: | L20000098203 |
FEI/EIN Number | 85-0664949 |
Address: | 448 Osprey Key, Atlantic Beach, FL, 32233, US |
Mail Address: | 7643 Gate Parkway, Jacksonville, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Santos Cristina | Authorized Member | 448 Osprey Key, Atlantic Beach, FL, 32233 |
Jaar Jorge E | Authorized Member | 448 Osprey Key, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 448 Osprey Key, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 448 Osprey Key, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2021-12-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-05 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-25 |
REINSTATEMENT | 2021-12-05 |
Florida Limited Liability | 2020-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State