Search icon

CD LEASING, LLC. - Florida Company Profile

Company Details

Entity Name: CD LEASING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CD LEASING, 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: 30 Apr 2007 (18 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L07000045436
FEI/EIN Number 680655794

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

Mail Address: 57805 Morton Street, MARATHON, FL, 33050, US
Address: 13371 OVERSEAS HWY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGEBOOM JAN Managing Member 57805 MORTON STREET, MARATHON, FL, 33050
JUDSON SHERWOOD Managing Member 57805 MORTON STREET, MARATHON, FL, 33050
HOGEBOOM JAN Agent 57805 MORTON STREET, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 13371 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2017-04-12 13371 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2009-06-07 HOGEBOOM, JAN -
REGISTERED AGENT ADDRESS CHANGED 2008-05-28 57805 MORTON STREET, MARATHON, FL 33050 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State