Entity Name: | CD119 GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CD119 GP, 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: |
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: | 27 Apr 2006 (19 years ago) |
Document Number: | L06000044378 |
FEI/EIN Number |
204839720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
Mail Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRIGAN PETER A | Manager | Two International Place, Boston, MA, 02110 |
SCOTTON NANCY | Manager | Two International Place, BOSTON, MA, 02110 |
Lackey Victoria | Auth | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
CORPORATION SERVICE COMPANY | Agent | - |
MCFADDEN JEFF K | Manager | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
Rijnbout Erik | Manager | Two International Place, Boston, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 1201 Hays Street, Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State