Entity Name: | CSBD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Jul 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Jan 2016 (9 years ago) |
Document Number: | M08000003136 |
FEI/EIN Number |
300460946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1070, BARTOW, FL, 33831 |
Address: | 6105 Spirit Lake Road, Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Boling Jr Fred | President | P.O. BOX 1070, BARTOW, FL, 33831 |
Pomeroy Amy B | Vice President | P.O. BOX 1070, BARTOW, FL, 33831 |
Pomeroy Amy B | o | P.O. BOX 1070, BARTOW, FL, 33831 |
Carroll P P | Vice President | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880 |
Conner Amanda S | Vice President | 6105 Spirit Lake Road, Winter Haven, FL, 33880 |
Conner Amanda S | a | 6105 Spirit Lake Road, Winter Haven, FL, 33880 |
Wallach Richard E | Assi | P.O. BOX 1070, BARTOW, FL, 33831 |
POMEROY AMY | Agent | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 6105 Spirit Lake Road, Winter Haven, FL 33880 | - |
LC NAME CHANGE | 2016-01-07 | CSBD, LLC | - |
REGISTERED AGENT NAME CHANGED | 2010-04-22 | POMEROY, AMY | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 6105 Spirit Lake Road, Winter Haven, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL 33880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State