Entity Name: | CD & JM GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CD & JM GROUP, 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: |
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: | 13 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2015 (10 years ago) |
Document Number: | L07000093803 |
FEI/EIN Number |
261076505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUSAN B. GLASS, C.P.A., P.A. | Agent | - |
DASILVA CHRISTINE | Manager | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114 |
MEYERS JOHN | Manager | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-13 | SUSAN B. GLASS, C.P.A., P.A. | - |
REINSTATEMENT | 2015-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-03 | 100 LACOSTA LANE, STE 140, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2010-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State