Search icon

CORPORATE SETTLEMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE SETTLEMENT SOLUTIONS, 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: 08 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: M09000002638
FEI/EIN Number 061835266

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

Address: 25221 Country Club Blvd., Suite 235, North Olmsted, MI, 44070, US
Mail Address: 25221 Country Club Blvd., Suite 235, North Olmsted, MI, 44070, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
JELINEK JEROME E Chief Executive Officer 100 N. Park St., Suite 1000, Traverse City, MI, 49684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112493 GATEWAY TITILE AND ABSTRACT COMPANY EXPIRED 2009-07-13 2014-12-31 - 1325 S. CONGRESS, SUITE 206, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 25221 Country Club Blvd., Suite 235, North Olmsted, MI 44070 -
CHANGE OF MAILING ADDRESS 2024-04-25 25221 Country Club Blvd., Suite 235, North Olmsted, MI 44070 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-09-14 COGENCY GLOBAL INC. -
LC NAME CHANGE 2010-02-26 CORPORATE SETTLEMENT SOLUTIONS, LLC -
LC AMENDMENT 2009-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State