Entity Name: | CDM CARPENTRY LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDM CARPENTRY LIMITED LIABILITY COMPANY 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: |
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: | 06 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2017 (8 years ago) |
Document Number: | L07000091368 |
FEI/EIN Number |
421750209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14510 N. 18TH STREET, TAMPA, FL, 33613, US |
Mail Address: | 14510 N. 18TH STREET, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRY CHARLES D | Manager | 309 W. ALFRED ST., TAMPA, FL, 33603 |
MURRY CHARLES D | Agent | 309 W. ALFRED ST., TAMPA, FL, 33603 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000124479 | CDM CARPENTRY | ACTIVE | 2024-10-05 | 2029-12-31 | - | 14510 N 18TH ST, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 309 W. ALFRED ST., TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | MURRY, CHARLES D. | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 14510 N. 18TH STREET, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2012-02-06 | 14510 N. 18TH STREET, TAMPA, FL 33613 | - |
REINSTATEMENT | 2012-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-10 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State