Search icon

CDS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CDS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDS VENTURES, 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: 03 Apr 2006 (19 years ago)
Document Number: L06000034159
FEI/EIN Number 205430461

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

Address: 14907 NW 142ND TERRACE, ALACHUA, FL, 32616, US
Mail Address: 124 Lake Wood Rd, Lebanon, TN, 37087, US
ZIP code: 32616
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIPES DAWN-ELISE P Managing Member 124 Lake Wood Rd, Lebanon, TN, 37087
SNIPES CHARLES Managing Member 124 Lake Wood Rd, Lebanon, TN, 37087
SNIPES CHARLES A Agent 14907 NW 142ND TERRACE, ALACHUA, FL, 32616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000132554 ALLCEUS ACTIVE 2014-12-31 2029-12-31 - 1633 W. MAIN STREET, SUITE 902, LEBANON, TN, 37087

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 14907 NW 142ND TERRACE, ALACHUA, FL 32616 -
CHANGE OF MAILING ADDRESS 2014-01-09 14907 NW 142ND TERRACE, ALACHUA, FL 32616 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 14907 NW 142ND TERRACE, ALACHUA, FL 32616 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 14907 NW 142ND TERRACE, ALACHUA, FL 32616 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State