Search icon

CSF ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CSF ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M05000006764
FEI/EIN Number 800128142

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

Address: 6104 SW 40th Street, Miramar, FL, 33023, US
Mail Address: 6104 SW 40th Street, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ST. FORT SIMPSON Managing Member 6104 SW 40th Street, Miramar, FL, 33023
ST. FORT CHRISTY A Manager 6104 SW 40th Street, Miramar, FL, 33023
ST. FORT CHRISTY A Agent 6104 SW 40th Street, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 6104 SW 40th Street, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-02-29 6104 SW 40th Street, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 6104 SW 40th Street, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2010-01-05 ST. FORT, CHRISTY A -
CANCEL ADM DISS/REV 2008-01-17 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000631993 LAPSED 1000000620416 LEON 2014-05-01 2024-05-09 $ 1,844.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State