Search icon

CPD NEWSLETTER MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CPD NEWSLETTER MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPD NEWSLETTER MANAGEMENT, 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: 19 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2013 (12 years ago)
Document Number: L05000053111
FEI/EIN Number 810674674

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

Address: 3101 GREEN DOLPHIN LANE, NAPLES, FL, 34102, US
Mail Address: 3101 GREEN DOLPHIN LANE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DION DONALD R Manager 3101 Green Dolphin Lane, NAPLES, FL, 34102
DION DONALD R Agent 3101 GREEN DOLPHIN LANE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-11 3101 GREEN DOLPHIN LANE, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 3101 GREEN DOLPHIN LANE, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 3101 GREEN DOLPHIN LANE, NAPLES, FL 34102 -
REINSTATEMENT 2013-02-07 - -
PENDING REINSTATEMENT 2013-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2007-09-07 CPD NEWSLETTER MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State