Search icon

CSCI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CSCI, 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 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: M10000001159
FEI/EIN Number 202698488

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

Address: 2500 Quantum Lakes Dr, Suite 201, Boynton Beach, FL, 33426, US
Mail Address: 2500 Quantum Lakes Dr, Suite 201, Boynton Beach, FL, 33426, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Goldburg Daniel President 2500 Quantum Lakes Dr, Boynton Beach, FL, 33426
Goldburg Daniel Agent 2500 Quantum Lakes Dr, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024847 CSCI EXPIRED 2010-03-17 2015-12-31 - 5201 EDEN AVENUE, SUITE 345, EDINA, MN, 55436
G10000024880 G & L SHELL CONTRACTORS EXPIRED 2010-03-17 2015-12-31 - 5201 EDEN AVENUE, SUITE 345, EDINA, MN, 55436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2500 Quantum Lakes Dr, Suite 201, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-12 2500 Quantum Lakes Dr, Suite 201, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2500 Quantum Lakes Dr, Suite 201, Boynton Beach, FL 33426 -
LC NAME CHANGE 2018-10-22 CSCI, LLC -
REGISTERED AGENT NAME CHANGED 2018-07-03 Goldburg, Daniel -
LC STMNT OF RA/RO CHG 2017-02-07 - -
LC NAME CHANGE 2014-08-25 USI CONSTRUCTION SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-27
LC Name Change 2018-10-22
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-04-30

Trademarks

Serial Number:
98401270
Mark:
CSCI CONCRETE· MASONRY· FRAMING
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-02-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CSCI CONCRETE· MASONRY· FRAMING

Goods And Services

For:
General contractor services, namely, plumbing, heating and air conditioning, carpentry, drywall, painting, electrical, building and framing contractor services
First Use:
1993-01-01
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
98364844
Mark:
CSCI
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-01-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CSCI

Goods And Services

For:
General contractor services, namely, plumbing, heating and air conditioning, carpentry, drywall, painting, electrical, building and framing contractor services
First Use:
1993-01-01
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-20
Type:
Planned
Address:
9339 SW PINNACLE PLACE, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2023-07-25
Type:
Unprog Rel
Address:
10186 SW NEWBERRY, PORT SAINT LUCIE, FL, 34952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-16
Type:
Prog Related
Address:
1185 ELLIS RD, MELBOURNE, FL, 32904
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-03
Type:
Planned
Address:
29404 SW 198TH CT LOT 6/1, HOMESTEAD, FL, 33030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-13
Type:
Unprog Rel
Address:
8451 SE TERRACE, DORAL, FL, 33178
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
128
Initial Approval Amount:
$2,143,836.67
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,143,836.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,168,681.68
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $2,143,836.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State