Search icon

CDS GROUP HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CDS GROUP HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDS GROUP HOLDINGS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Dec 2000 (24 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 01 Jun 2001 (24 years ago)
Document Number: L00000015216
FEI/EIN Number 651107081

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

Address: 109 SE 5TH AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 109 SE 9th Ave, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILMOE WILLIAM P Manager 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483
VERMILYEA KAREN S Manager 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483
CDS INTERNATIONAL HOLDINGS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 109 SE 5th Ave 2nd Floor, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 109 SE 5TH AVE, 2ND FLOOR, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2022-06-21 109 SE 5TH AVE, 2ND FLOOR, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2003-05-01 CDS INTERNATIONAL HOLDINGS, INC. -
MERGER 2001-06-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000037009
MERGER NAME CHANGE 2001-06-01 CDS GROUP HOLDINGS, L.L.C. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State