Search icon

C.D.A CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: C.D.A CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.D.A CONSTRUCTION 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: 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: 03 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2015 (10 years ago)
Document Number: L07000047334
FEI/EIN Number 450565714

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

Address: 1708 Greenridge Road, Jacksonville, FL, 32207, US
Mail Address: 1708 Greenridge Road, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIRE MITCHELL C Manager 1708 Greenridge Road, Jacksonville, FL, 32207
HAIRE SAUNDRA J Managing Member 1708 Greenridge Road, Jacksonville, FL, 32207
HAIRE MITCHELL Agent 1708 Greenridge Road, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 1708 Greenridge Road, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-01-06 1708 Greenridge Road, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 1708 Greenridge Road, Jacksonville, FL 32207 -
REINSTATEMENT 2015-08-30 - -
REGISTERED AGENT NAME CHANGED 2015-08-30 HAIRE, MITCHELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-08-30

Date of last update: 02 May 2025

Sources: Florida Department of State