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. |
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 |
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 |
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 | - | - |
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