Search icon

CDSG REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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