Search icon

CSA IMPORTS L.L.C.

Company Details

Entity Name: CSA IMPORTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2000 (25 years ago)
Document Number: M00000000552
FEI/EIN Number 593631079
Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240
Mail Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HULT DAVID W President 2905 PREMIERE PKWY SUITE 300, DULUTH, GA, 30097

Chairman

Name Role Address
HULT DAVID W Chairman 2905 PREMIERE PKWY SUITE 300, DULUTH, GA, 30097

Vice President

Name Role Address
MEES MATTHEW Vice President 2905 PREMIERE PKWY SUITE 300, DULUTH, GA, 30097
CLARA DANIEL Vice President 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097
BARRON SIDNEY W Vice President 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097

Secretary

Name Role Address
VILLASANA GEORGE Secretary 2905 PREMIERE PARKWAY, DULUTH, GA, 300975240

Chief Financial Officer

Name Role Address
WELCH MICHAEL Chief Financial Officer 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01129900284 COGGIN HONDA OF ST. AUGUSTINE ACTIVE 2001-05-10 2027-12-31 No data 2905 PREMIERE PKWY, SUITE 300, DULUTH, GA, 30097

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2010-04-19 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State