Entity Name: | C.I.D. HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.I.D. HOLDINGS, 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: | 02 Jan 2008 (17 years ago) |
Document Number: | L08000000308 |
FEI/EIN Number |
26-1938232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 N.E. ISLAND COVE WAY, STUART, FL, 34996, US |
Mail Address: | PO BOX 266497, FT LAUDERDALE, FL, 33326-6497, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEMAR CARMEN C | Manager | 5800 N.E. ISLAND COVE WAY, STUART, FL, 34996 |
DIEMAR IRWIN M | President | 5800 N.E. ISLAND COVE WAY, STUART, FL, 34996 |
DIEMAR IRWIN | Agent | 5800 N.E. ISLAND COVE WAY, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 9229 HIGHTOWER OAK ST, HUNTERSVILLE, NC 28078 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 9229 HIGHTOWER OAK ST, HUNTERSVILLE, FL 28078 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 5800 N.E. ISLAND COVE WAY, SUITE #2401, STUART, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-29 | 5800 N.E. ISLAND COVE WAY, SUITE #2401, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-29 | 5800 N.E. ISLAND COVE WAY, SUITE #2401, STUART, FL 34996 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-07 |
AMENDED ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State