Search icon

CIVIC FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CIVIC FINANCIAL SERVICES, 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: 27 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: M16000000734
FEI/EIN Number 46-2477192

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

Address: 3 MacArthur Place, Santa Ana, CA, 92707, US
Mail Address: 3 MacArthur Place, Santa Ana, CA, 92707, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Civic Ventures, LLC Manager 3 MacArthur Place, Santa Ana, CA, 92707
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Hussain Hamid President 3 MacArthur Place, Santa Ana, CA, 92707
Sotoodeh John Vice President 3 MacArthur Place, Santa Ana, CA, 92707
Sparks Monica Co 3 MacArthur Place, Santa Ana, CA, 92707
Sparks Monica Treasurer 3 MacArthur Place, Santa Ana, CA, 92707
Rindone Raymond Co 3 MacArthur Place, Santa Ana, CA, 92707
Rindone Raymond Treasurer 3 MacArthur Place, Santa Ana, CA, 92707
Dotan Ido Secretary 3 MacArthur Place, Santa Ana, CA, 92707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026491 SERVRIGHT ACTIVE 2022-02-11 2027-12-31 - 2015 MANHATTAN BEACH BLVD., SUITE 106, REDONDO BEACH, CA, 90278

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3 MacArthur Place, Santa Ana, CA 92707 -
CHANGE OF MAILING ADDRESS 2024-04-29 3 MacArthur Place, Santa Ana, CA 92707 -
LC STMNT OF RA/RO CHG 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-02-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
CORLCRACHG 2021-02-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-02-02
ANNUAL REPORT 2018-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State