Search icon

CUSTOMER SUPPORT INITIATIVE LLC - Florida Company Profile

Company Details

Entity Name: CUSTOMER SUPPORT INITIATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOMER SUPPORT INITIATIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000272516
FEI/EIN Number 84-4169187

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

Address: 13624 SW 81ST CIR, OCALA, FL, 34473, US
Mail Address: 13624 SW 81ST CIR, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAITRE ACHIL President 13624 SW 81ST CIR, OCALA, FL, 34473
MAITRE MARIE S Authorized Member 13624 SW 81ST CIR, OCALA, FL, 34473
MAITRE YASMINE Authorized Manager 13624 SW 81ST CIR, OCALA, FL, 34473
MAITRE CATHIANA Vice President 13624 SW 81ST CIR, OCALA, FL, 34473
BENJAMIN WESPHALD Authorized Member 5851 SUMMERLAKR DR, DAVIE, FL, 33314
MAITRE ASHLEY Authorized Member 13624 SW 81st circle, Ocala, FL, 34473
ST ARROMAND CARLINE Agent 6031 SUMMERLAKE DR, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-26 - -
REGISTERED AGENT NAME CHANGED 2021-09-26 ST ARROMAND, CARLINE -
REGISTERED AGENT ADDRESS CHANGED 2021-09-26 6031 SUMMERLAKE DR, 306, DAVIE, FL 33314- -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-09-26
Florida Limited Liability 2020-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State