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 |
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 |
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 | - | - |
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 |
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