Search icon

CND PROPERTIES LLC - Florida Company Profile

Company Details

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

CND 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: 18 Aug 2005 (20 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: L05000081836
FEI/EIN Number 203324817

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

Address: 1164 E OAKLAND PARK BLVD, SUITE 308, FORT LAUDERDALE, FL, 33304
Mail Address: 1164 E OAKLAND PARK BLVD, SUITE 308, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBENEDICTIS ROBERT N Partner 511 BAYSHORE DRIVE, #405, FORT LAUDERDALE, FL, 33304
MARTINO SUSAN Managing Member 279 S TRADEWINDS AVE, FORT LAUDERDALE, FL, 33308
MARTINO SUSAN A Agent 279 S TRADEWINDS AVE, LAUDERDALE BY THE SEA, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 MARTINO, SUSAN A -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 279 S TRADEWINDS AVE, LAUDERDALE BY THE SEA, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 1164 E OAKLAND PARK BLVD, SUITE 308, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2010-04-03 1164 E OAKLAND PARK BLVD, SUITE 308, FORT LAUDERDALE, FL 33304 -
LC AMENDMENT 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-08-03
Off/Dir Resignation 2006-11-27
LC Amendment 2006-11-27
ANNUAL REPORT 2006-10-03
ANNUAL REPORT 2006-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State