Entity Name: | CDE DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDE DEVELOPMENT GROUP, 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: | 01 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000106479 |
FEI/EIN Number |
203716106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2933 Sandpiper Place, Clearwater, FL, 33762, US |
Mail Address: | 2933 Sandpiper Place, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAST CLARK D | Managing Member | 2933 Sandpiper Place, Clearwater, FL, 33762 |
EAST CLARK D | Agent | 2933 Sandpiper Place, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 2933 Sandpiper Place, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 2933 Sandpiper Place, Clearwater, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 2933 Sandpiper Place, Clearwater, FL 33762 | - |
REINSTATEMENT | 2013-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001060444 | LAPSED | 1000000440946 | PINELLAS | 2012-12-13 | 2022-12-19 | $ 860.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000812829 | LAPSED | 1000000381312 | PINELLAS | 2012-10-24 | 2022-10-31 | $ 403.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000110430 | LAPSED | 11-7225-CO-39 | 6TH JUD. CIR. PINELLAS CTY. FL | 2012-02-01 | 2017-02-20 | $2,170.50 | DONNA J. FELDMAN PA, 19321-C, US HIGHWAY 19 NORTH, SUITE 600, CLEARWATER, FL 33764 |
J09001230944 | TERMINATED | 09-3717 | HILLSBOROUGH COUNTY CIRCUIT CT | 2009-06-10 | 2014-06-11 | $47,748.11 | HAMMON CONSTRUCTION COMPANY, INC, 110 CARMELINA STREET, RUSKIN, FL 33570 |
J09001242543 | LAPSED | 09-3717 | HILLSBOROUGH COUNTY CIR. CT. | 2009-06-10 | 2014-06-22 | $47,748.11 | HAMMON CONSTRUCTION COMPANY, INC., 110 CARMELINA STREET, RUSKIN, FL, 33570 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-24 |
REINSTATEMENT | 2013-10-30 |
REINSTATEMENT | 2011-10-04 |
REINSTATEMENT | 2010-03-09 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-27 |
Florida Limited Liability | 2005-11-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State