Search icon

CSCI, LLC - Florida Company Profile

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347769283 0418800 2024-09-20 9339 SW PINNACLE PLACE, PORT SAINT LUCIE, FL, 34953
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-09-20
Emphasis N: FALL, P: FALL
346861917 0418800 2023-07-25 10186 SW NEWBERRY, PORT SAINT LUCIE, FL, 34952
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-07-25
Emphasis L: FALL, P: FALL
Case Closed 2024-02-22

Related Activity

Type Inspection
Activity Nr 1685663
Safety Yes
346704117 0419730 2023-05-16 1185 ELLIS RD, MELBOURNE, FL, 32904
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-05-16
Emphasis L: FALL, P: FALL
Case Closed 2023-11-14

Related Activity

Type Inspection
Activity Nr 1670408
Safety Yes
Type Inspection
Activity Nr 1670420
Safety Yes
Type Inspection
Activity Nr 1670410
Safety Yes
346129497 0418800 2022-08-03 29404 SW 198TH CT LOT 6/1, HOMESTEAD, FL, 33030
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-08-03
Emphasis L: FALL, P: FALL
Case Closed 2023-01-30

Related Activity

Type Inspection
Activity Nr 1612948
Safety Yes
344311758 0418800 2019-09-13 8451 SE TERRACE, DORAL, FL, 33178
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-09-13
Emphasis L: FALL
Case Closed 2020-01-13

Related Activity

Type Inspection
Activity Nr 1431167
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2019-11-05
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): On or about September 13, 2019, at a new residential construction located at 8452 NW 51 Terrace, Doral FL 33178, the employer failed to inspect a worksite to ensure a means of conventional fall protection system was available for employees who were installing trusses on a roof, thus exposing employees to a fall hazard of 23 feet to ground level.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-05
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about September 13, 2019, at a new residential construction located at 8452 NW 51 Terrace, Doral, Florida, 33178, employees were exposed to a fall hazard of 23 feet to ground level while installing trusses without using any means of conventional fall protection system.
316328137 0418800 2012-04-19 CLINT MOORE RD BTWN 441 AND LYONS, BOCA RATON, BOCA RATON, FL, 33496
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2012-04-19
Emphasis L: FALL
Case Closed 2012-04-19

Related Activity

Type Complaint
Activity Nr 208503722
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319777006 2020-04-07 0455 PPP 2211 VISTA PKWY SUTIE 1, DELRAY BEACH, FL, 33445
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2143836.67
Loan Approval Amount (current) 2143836.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 128
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2168681.68
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State