Search icon

CD INVESTMENTS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CD INVESTMENTS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CD INVESTMENTS REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2010 (15 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: L10000083073
FEI/EIN Number 273244973

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

Mail Address: 14438 DULCIMER CT, ORLANDO, FL, 32837, US
Address: 7751 KIMGSPOINTE PKWY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRENO JOSE NEL Authorized Member 14438 DULCIMER CT, ORLANDO, FL, 32837
CARRENO JOSE NEL Agent 14438 DULCIMER CT, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022540 PRISMA INVESTMENTS REALTY EXPIRED 2019-02-13 2024-12-31 - 1930 BINNACLE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 7751 KIMGSPOINTE PKWY, 119, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-11 7751 KIMGSPOINTE PKWY, 119, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 14438 DULCIMER CT, ORLANDO, FL 32837 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State