Search icon

CDE DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
EAST CLARK D Managing Member 2933 Sandpiper Place, Clearwater, FL, 33762
EAST CLARK D Agent 2933 Sandpiper Place, Clearwater, FL, 33762

Events

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 - -

Debts

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

Documents

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