Search icon

SEVEN CS MANAGED SOLUTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SEVEN CS MANAGED SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVEN CS MANAGED SOLUTIONS 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: 28 Dec 2021 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L22000005614
FEI/EIN Number 87-4143328

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

Address: 133 Gaither Dr Ste G, Mount Laurel, NJ, 08054, US
Mail Address: 133 Gaither Dr Ste G, Mount Laurel, NJ, 08054, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEVEN CS MANAGED SOLUTIONS LLC, NEW YORK 6599398 NEW YORK
Headquarter of SEVEN CS MANAGED SOLUTIONS LLC, COLORADO 20221056562 COLORADO

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Callan Anthony Member 133 Gaither Dr Ste G, Mount Laurel, NJ, 08054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 133 Gaither Dr Ste G, Mount Laurel, NJ 08054 -
CHANGE OF MAILING ADDRESS 2024-04-30 133 Gaither Dr Ste G, Mount Laurel, NJ 08054 -
LC STMNT OF RA/RO CHG 2023-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-05-02 CT CORPORATION SYSTEM -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2023-05-02
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-12-20
Florida Limited Liability 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State