Search icon

CABLE SOLUTION INTERNANTIONAL .LLC - Florida Company Profile

Company Details

Entity Name: CABLE SOLUTION INTERNANTIONAL .LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABLE SOLUTION INTERNANTIONAL .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: 14 Oct 2020 (5 years ago)
Date of dissolution: 02 Jun 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: L20000326131
FEI/EIN Number 853711563

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

Address: 39 Saint Thomas Dr, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 1610 Jenkins Rd, BAKERSFIELD, CA, 93314, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON TERRY M Manager 39 Saint Thomas Dr, PALM BEACH GARDENS, FL, 33418
Nochimson Jason Auth 1111 Cactus Ter, Delray beach, FL, 33445
ANDERSON TERRY M Agent 39 Saint Thomas Dr, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 39 Saint Thomas Dr, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 39 Saint Thomas Dr, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-03-08 39 Saint Thomas Dr, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2023-03-08 ANDERSON, TERRY M -
REINSTATEMENT 2023-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2023-06-02
AMENDED ANNUAL REPORT 2023-03-09
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2021-03-16
Florida Limited Liability 2020-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State