Search icon

CDLP PROPERTIES, LLC - Florida Company Profile

Company Details

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

CDLP 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: 20 Oct 2003 (21 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L03000041696
FEI/EIN Number 200337141

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

Address: 1925 PROSPECT AVENUE, ORLANDO, FL, 32814
Mail Address: 1925 PROSPECT AVENUE, ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON LONNIE G Managing Member 1925 PROSPECT AVENUE, ORLANDO, FL, 32814
LYNCH MICHAEL E Managing Member 1925 PROSPECT AVENUE, ORLANDO, FL, 32814
DOWNS JAMES E Managing Member 1925 PROSPECT AVENUE, ORLANDO, FL, 32814
CAMPOS NORBERTO O Managing Member 1925 PROSPECT AVENUE, ORLANDO, FL, 32814
Lowndes, Drosdick, Doster, Kantor & Reed, Agent 215 North Eola Drive, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 Lowndes, Drosdick, Doster, Kantor & Reed, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 215 North Eola Drive, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 1925 PROSPECT AVENUE, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2007-08-02 1925 PROSPECT AVENUE, ORLANDO, FL 32814 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State