Search icon

CONSOLIDATED DESIGN PROFESSIONALS, LLC - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED DESIGN PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSOLIDATED DESIGN PROFESSIONALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L03000050772
FEI/EIN Number 542136074

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

Address: 2940 Kerry Forest Parkway, Suite 101, TALLAHASSEE, FL, 32309, US
Mail Address: 2940 Kerry Forest Parkway, Suite 101, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL TOM Managing Member 2940 Kerry Forest Parkway, TALLAHASSEE, FL, 32309
Seckinger Peter Manager PO Box 287, Englewood, FL, 34295
Hunter Gary Agent 2940 Kerry Forest Parkway, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 2940 Kerry Forest Parkway, Suite 101, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 2940 Kerry Forest Parkway, Suite 101, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2019-10-01 2940 Kerry Forest Parkway, Suite 101, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2019-10-01 Hunter, Gary -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-05-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State