Search icon

CDR HUNTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CDR HUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDR HUNTING SERVICES, 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: 09 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2019 (6 years ago)
Document Number: L07000113769
FEI/EIN Number 261405450

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

Address: 3702 big bass road, Kissimmee, FL, 34744, US
Mail Address: PO Box 702132, ST CLOUD, FL, 34770, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG CHRISTOPHER J Manager 3702 BIG BASS ROAD, KISSIMMEE, FL, 34744
Long Matthew C Vice Chairman PO Box 702132, ST CLOUD, FL, 34770
Long Brooke A President PO Box 702132, ST CLOUD, FL, 34770
Williams Gerald S Mgr 3702 big bass road, Kissimmee, FL, 34744
Long Christopher J Agent 3702 big bass road, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 3702 big bass road, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 3702 big bass road, Kissimmee, FL 34744 -
REINSTATEMENT 2019-10-19 - -
CHANGE OF MAILING ADDRESS 2019-10-19 3702 big bass road, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2019-10-19 Long, Christopher Jon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-10
Reg. Agent Resignation 2015-03-10
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State