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. |
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 |
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 |
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 | - |
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