Entity Name: | CDT INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Jan 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | L03000011127 |
FEI/EIN Number | 460739365 |
Address: | 4077 London Road, JACKSONVILLE, FL, 32207 |
Mail Address: | 4077 London Road, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWERS ELIZABETH M | Agent | 4077 London Road, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
TOWERS ELIZABETH M | Managing Member | 4077 London Road, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-01-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-22 | 4077 London Road, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2015-09-22 | 4077 London Road, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-22 | TOWERS, ELIZABETH M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-22 | 4077 London Road, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-09-22 |
ANNUAL REPORT | 2015-02-19 |
AMENDED ANNUAL REPORT | 2014-10-29 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-10-18 |
ANNUAL REPORT | 2012-08-07 |
Reg. Agent Change | 2012-07-30 |
ANNUAL REPORT | 2012-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State