Search icon

CDS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CDS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDS 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: 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: 05 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L07000069947
FEI/EIN Number 800676146

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

Address: 110 Front St, Jupiter, FL, 33477, US
Mail Address: 913 Marlin Dr, Jupiter, FL, 33458-4307, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Jeremy R Brok 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483
Stewart Jeremy R Manager 913 Marlin Dr, Jupiter, FL, 334584307
Stewart Jeremy R Agent 913 Marlin Dr, Jupiter, FL, 334584307

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037573 PARK VIEW REALTY ACTIVE 2023-03-22 2028-12-31 - 109 SE 5TH AVE 2ND FLOOR, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 913 Marlin Dr, Jupiter, FL 33458-4307 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 110 Front St, 300, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-03-08 110 Front St, 300, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2024-03-08 Stewart, Jeremy R -
LC AMENDMENT 2015-12-21 - -
LC AMENDMENT 2015-12-08 - -
LC AMENDMENT 2008-07-18 - -
LC AMENDMENT 2007-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State