Search icon

CEDAR STREET PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CEDAR STREET PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDAR STREET PROPERTIES, 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: 16 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000017772
FEI/EIN Number 861068273

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

Mail Address: P.O. BOX 91, CLEARWATER, FL, 33757
Address: 10207 FALCON TERRACE, SEMINOLE, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN PAUL M Manager 2097 OAKADIA DR S, CLEARWATER, FL, 33764
DAVIDSON SARAH M Manager 10207 FALCON TERRACE, SEMINOLE, FL, 33778
WEIKEL LAURA L Manager 10209 FALCON TERRACE, SEMINOLE, FL, 33778
NORMAN CHRISTOPHER H Agent 315 S. HYDE PARK AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-25 NORMAN, CHRISTOPHER H -
CHANGE OF PRINCIPAL ADDRESS 2008-01-19 10207 FALCON TERRACE, SEMINOLE, FL 33778 -
CHANGE OF MAILING ADDRESS 2008-01-19 10207 FALCON TERRACE, SEMINOLE, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-24
Reg. Agent Change 2012-05-25
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State