Search icon

CDS INVESTMENTS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CDS INVESTMENTS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDS INVESTMENTS 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: 14 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000074709
FEI/EIN Number 201762576

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

Address: 128 PELICAN BAY DRIVE, SANTA ROSA BEACH, FL, 32459
Mail Address: 128 PELICAN BAY DRIVE, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS DOYLE President 128 PELICAN BAY DRIVE, SANTA ROSA BEACH, FL, 32459
KETCHERSID WILLIAM L Agent 1241 AIRPORT ROAD, SUITE H, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 128 PELICAN BAY DRIVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2010-04-22 128 PELICAN BAY DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 1241 AIRPORT ROAD, SUITE H, WARD & KETCHERSID, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2010-02-01 KETCHERSID, WILLIAM L -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000003620 LAPSED 3:14-CV-00185 MCR/CJK USDC, NORTHERN DISTRICT, FL 2014-12-22 2020-01-07 $143,714.99 WHITNEY BANK, 2510 14TH STREET, GULFPORT, MS 39501

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-22
Reg. Agent Change 2010-02-01
REINSTATEMENT 2009-01-29
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-06-10
Florida Limited Liabilites 2004-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State