Search icon

CSF ENTERPRISES, LLC

Company Details

Entity Name: CSF ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 05 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M05000006764
FEI/EIN Number 80-0128142
Address: 6104 SW 40th Street, Miramar, FL 33023
Mail Address: 6104 SW 40th Street, Miramar, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: NEVADA

Agent

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

Managing Member

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

Manager

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 6104 SW 40th Street, Miramar, FL 33023 No data
CHANGE OF MAILING ADDRESS 2020-02-29 6104 SW 40th Street, Miramar, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 6104 SW 40th Street, Miramar, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2010-01-05 ST. FORT, CHRISTY A No data
CANCEL ADM DISS/REV 2008-01-17 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

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: 28 Jan 2025

Sources: Florida Department of State