Search icon

CSDZ, LLC - Florida Company Profile

Company Details

Entity Name: CSDZ, 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: 24 Jul 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: M18000006950
FEI/EIN Number 830773605

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

Address: 2727 GRAND PRAIRIE PKWY, WAUKEE, IA, 50263, US
Mail Address: 2727 GRAND PRAIRIE PKWY, WAUKEE, IA, 50263, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
KEOUGH DANIEL T Manager 4135 Plumwood Drive, West Des Moines, IA, 50265
Reavis Jay K Manager 16397 NW Prairie Avenue, Clive, IA, 50325
Stewart Thomas S Manager 13110 Clark Street, Clive, IA, 50325
Hurley John A Manager 1422 S. 43rd Street, West Des Moines, IA, 50265
Vaughn Charisse M Manager 4112 Santa Barbara, Dallas, TX, 75214
Cooling Kari T Manager 3818 144th St,, Urbandale, IA, 50323
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031074 IPS ACTIVE 2025-03-03 2030-12-31 - 2727 GRAND PRAIRIE PKWY, WAUKEE, IA, 50263
G25000031080 INNOVATIVE PROGRAM SOLUTIONS ACTIVE 2025-03-03 2030-12-31 - 2727 GRAND PRAIRIE PKWY, WAUKEE, IA, 50263
G18000094665 COBB-STRECKER-DUNPHY & ZIMMERMANN ACTIVE 2018-08-24 2028-12-31 - 2727 GRAND PRAIRIE PKWY, WAUKEE, IA, 50263

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 2727 Grand Prairie Parkway, Waukee, IA 50263 -
CHANGE OF MAILING ADDRESS 2025-01-21 2727 Grand Prairie Parkway, Waukee, IA 50263 -
LC STMNT OF RA/RO CHG 2019-06-13 - -
REGISTERED AGENT NAME CHANGED 2019-06-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
CORLCRACHG 2019-06-13
ANNUAL REPORT 2019-04-25
Foreign Limited 2018-07-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State