Entity Name: | CDSG REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDSG REALTY, 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: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 07 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jul 2020 (5 years ago) |
Document Number: | L06000058145 |
FEI/EIN Number |
010868208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3672 SE Forecastle Court, Stuart, FL, 34997, US |
Mail Address: | PO BOX 1057, JENSEN BEACH, FL, 34958, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANS VIRGINIA H | Managing Member | 3672 SE Forecastle Court, Stuart, FL, 34997 |
Schaeffer Donald | Member | 1232 Reckson Plaza, Uniondale, NY, 115561232 |
Elio Ralph J | Auth | 794 Pineneck Road, Seaford, NY, 117831321 |
HANS VIRGINIA H | Agent | 3672 SE FORECASTLE CT, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 3672 SE Forecastle Court, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2018-05-22 | 3672 SE Forecastle Court, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-22 | 3672 SE FORECASTLE CT, STUART, FL 34997 | - |
LC STMNT OF RA/RO CHG | 2018-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-05 | HANS, VIRGINIA H | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-07 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-02-05 |
CORLCRACHG | 2018-05-18 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State