Search icon

C D GREETING LLC

Company Details

Entity Name: C D GREETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Document Number: L05000020458
FEI/EIN Number 342041209
Address: 2050 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2050 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Nelkin Stewart Agent 3800 Galt Ocean Drive, Fort Lauderdale, FL, 33308

Managing Member

Name Role Address
Nelkin Stewart Managing Member 3800 Galt Ocean Drive, Fort Lauderdale, FL, 33308

Authorized Member

Name Role Address
Foust Lisa A Authorized Member 510 Gardens Drive, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-23 2050 E Oakland Park Blvd, Suite 205, FORT LAUDERDALE, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2050 E Oakland Park Blvd, Suite 205, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Nelkin, Stewart No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3800 Galt Ocean Drive, Unit # 1610, Fort Lauderdale, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001023978 TERMINATED 1000000503046 BROWARD 2013-05-21 2033-05-29 $ 4,853.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State