Search icon

CLD PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CLD PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLD PARTNERS, 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: 27 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000018871
FEI/EIN Number 161670004

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

Address: 24549 TANGERINE AVENUE, PORT CHARLOTTE, FL, 33980, US
Mail Address: 24549 TANGERINE AVENUE, PORT CHARLOTTE, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHL SAMUEL F Managing Member 24549 TANGERINE AVENUE, PORT CHARLOTTE, FL, 33980
COHL ASHLEY P Managing Member 24549 TANGERINE AVE, PORT CHARLOTTE, FL, 33980
MCKINLEY MICHEAL R Agent 1107 WEST MARION AVENUE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 1107 WEST MARION AVENUE, UNIT 111, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 24549 TANGERINE AVENUE, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2018-04-23 24549 TANGERINE AVENUE, PORT CHARLOTTE, FL 33980 -

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State