Search icon

CSGBSH SEBASTIAN FL I, LLC

Company Details

Entity Name: CSGBSH SEBASTIAN FL I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: M18000007176
FEI/EIN Number 83-1280343
Address: 1 Presidential Blvd, Suite 201, Bala Cynwyd, PA, 19004, US
Mail Address: 1 Presidential Blvd, Suite 201, Bala Cynwyd, PA, 19004, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Schontz Richard Manager 1 Presidential Blvd, Bala Cynwyd, PA, 19004
Kaplan Lawrence Manager 1 Presidential Blvd, Bala Cynwyd, PA, 19004
Thacker George Manager 1 Presidential Blvd, Bala Cynwyd, PA, 19004
Behar Ian Manager 1 Presidential Blvd, Bala Cynwyd, PA, 19004
Sasson Ryan Manager 1 Presidential Blvd, Bala Cynwyd, PA, 19004
Blumkin Daniel Manager 1 Presidential Blvd, Bala Cynwyd, PA, 19004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111874 CUBESMART 4774 ACTIVE 2022-09-08 2027-12-31 No data 5 OLD LANCASTER ROAD, MALVERN, PA, 19355

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 1 Presidential Blvd, Suite 201, Bala Cynwyd, PA 19004 No data
CHANGE OF MAILING ADDRESS 2024-03-22 1 Presidential Blvd, Suite 201, Bala Cynwyd, PA 19004 No data
REINSTATEMENT 2020-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-11 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159368 ACTIVE 1000000949135 INDIAN RIV 2023-04-06 2043-04-12 $ 49,503.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-06-11
Foreign Limited 2018-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State