Search icon

CDC VENTURES LLC - Florida Company Profile

Company Details

Entity Name: CDC VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDC VENTURES LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000006429
FEI/EIN Number 562330461

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

Address: 949 OAKPOINT CIRCLE, APOPKA, FL, 32712
Mail Address: 949 OAKPOINT CIRCLE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MICHAEL H Managing Member 949 OAKPOINT CIRCLE, APOPKA, FL, 32712
EVANS MICHAEL H Manager 949 OAKPOINT CIRCLE, APOPKA, FL, 32712
EVANS MICHAEL H Agent 949 OAKPOINT CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 949 OAKPOINT CIRCLE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2006-03-15 EVANS, MICHAEL HPRES -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 949 OAKPOINT CIRCLE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2004-04-04 949 OAKPOINT CIRCLE, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000287532 ACTIVE 1000000955027 ORANGE 2023-06-05 2033-06-21 $ 3,257.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000299933 ACTIVE 1000000955036 ORANGE 2023-06-05 2043-06-28 $ 1,405.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000011775 INACTIVE WITH A SECOND NOTICE FILED 2017-CC-001607-O ORANGE COUNTY COURT 2017-12-28 2023-01-09 $10,125.39 XEBIX, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000596462 ACTIVE 1000000757727 ORANGE 2017-10-11 2037-10-25 $ 8,892.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State