Entity Name: | CD & LF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CD & LF, 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: |
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: | 28 Sep 2010 (15 years ago) |
Date of dissolution: | 29 Nov 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2021 (3 years ago) |
Document Number: | L10000101685 |
FEI/EIN Number |
274511689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 Woodland Drive, Apt. 201, VERO BEACH, FL, 32962, US |
Mail Address: | 51 Woodland Drive, Apt. 201, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMICO CYNTHIA J | Manager | 51 Woodland Drive, VERO BEACH, FL, 32962 |
FRAZZA LINDA | Manager | 2 STRATFORD CT, WASHINGTON TOWNSHIP, NJ, 07675 |
Lloyd Robin ASr. | Agent | 5089 HIGHWAY A1A, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 51 Woodland Drive, Apt. 201, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 51 Woodland Drive, Apt. 201, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | Lloyd, Robin A, Sr. | - |
REINSTATEMENT | 2014-12-22 | - | - |
PENDING REINSTATEMENT | 2014-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-10 | 5089 HIGHWAY A1A, SUITE 100, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-11-29 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-12-22 |
ANNUAL REPORT | 2012-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State