Search icon

CEDAR SIDE II LLC - Florida Company Profile

Company Details

Entity Name: CEDAR SIDE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDAR SIDE II 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L03000027658
FEI/EIN Number 200285761

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

Mail Address: 2287 W. EAU GALLIE BLVD., SUITE A, MELBOURNE, FL, 32935
Address: 2287 W. EAU GALLIE BLVD.,, SUITE A, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL HSr. Manager 2287 W. EAU GALLIE BLVD., SUITE A, MELBOURNE, FL, 32935
WILLIAMS MICHAEL HSr. Agent 2287 W. EAU GALLIE BLVD., SUITE A, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-01 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 WILLIAMS, MICHAEL H, Sr. -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 2287 W. EAU GALLIE BLVD.,, SUITE A, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2007-01-18 2287 W. EAU GALLIE BLVD.,, SUITE A, MELBOURNE, FL 32935 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-10-18
ANNUAL REPORT 2008-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State