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. |
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 |
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 |
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 | - |
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