Search icon

CSCI, LLC

Company Details

Entity Name: CSCI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: M10000001159
FEI/EIN Number 202698488
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
County: Palm Beach
Place of Formation: DELAWARE

Agent

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

President

Name Role Address
Goldburg Daniel President 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 No data 5201 EDEN AVENUE, SUITE 345, EDINA, MN, 55436
G10000024880 G & L SHELL CONTRACTORS EXPIRED 2010-03-17 2015-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-12 2500 Quantum Lakes Dr, Suite 201, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2500 Quantum Lakes Dr, Suite 201, Boynton Beach, FL 33426 No data
LC NAME CHANGE 2018-10-22 CSCI, LLC No data
REGISTERED AGENT NAME CHANGED 2018-07-03 Goldburg, Daniel No data
LC STMNT OF RA/RO CHG 2017-02-07 No data No data
LC NAME CHANGE 2014-08-25 USI CONSTRUCTION SERVICES, LLC No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State