Entity Name: | CDEFS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDEFS, 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: | 31 Jan 2005 (20 years ago) |
Date of dissolution: | 17 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2020 (5 years ago) |
Document Number: | L05000009845 |
FEI/EIN Number |
421661830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 CRANES NEST STREET, STUART, FL, 34996 |
Mail Address: | 12 CRANES NEST STREET, STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAJIK PARTNERS, INC. | Managing Member | - |
EMBY CHARLES | Managing Member | 7303 BALLANTRAE COURT, BOCA RATON, FL, 33496 |
DRYKERMAN DAN | Managing Member | 20290 FAIRWAY OAKS DRIVE, #253, BOCA RATON, FL, 33434 |
GOLDMAN ED M | Managing Member | 6915 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496 |
GELLER STEVE | Managing Member | 17212 WHITE HAVEN DRIVE, BOCA RATON, FL, 33496 |
TIDIKIS FRANK | Agent | 12 CRANES NEST STREET, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-24 | 12 CRANES NEST STREET, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2008-02-24 | 12 CRANES NEST STREET, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-24 | 12 CRANES NEST STREET, STUART, FL 34996 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-17 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-03-04 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State