Entity Name: | CEDARSOUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEDARSOUND, 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: | 29 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000075546 |
FEI/EIN Number |
342053144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 148 MIRACLE STRIP PKWY, SE, SUITE 2, FORT WALTON BEACH, FL, 32548 |
Mail Address: | 3364 DOWNEAST LANE, WINDERMERE, FL, 34786 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER DEBORAH S | Managing Member | 231 Yacht Club Drive, FT. WALTON BEACH, FL, 32548 |
FISHER J. MARK | Managing Member | 231 Yacht Club Drive, FT. WALTON BEACH, FL, 32548 |
BAGWELL DAVID A | Managing Member | 3364 DOWNEAST LANE, WINDERMERE, FL, 34786 |
BAGWELL ELIZABETH C | Managing Member | 3364 DOWNEAST LANE, WINDERMERE, FL, 34786 |
FISHER DEBORAH S | Agent | 148 MIRACLE STRIP PKWY, SE, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 148 MIRACLE STRIP PKWY, SE, SUITE 2, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-17 | 148 MIRACLE STRIP PKWY, SE, SUITE 2, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-17 | 148 MIRACLE STRIP PKWY, SE, SUITE 2, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State