Search icon

SCUDERIA CDK LLC

Company Details

Entity Name: SCUDERIA CDK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000020270
FEI/EIN Number 275019584
Address: 6900 tavistock lakes blvd, suite 400, ORLANDO, FL, 32827, US
Mail Address: 6900 tavistock lakes blvd, suite 400, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Herrala R. A Agent 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827

Manager

Name Role Address
Herrala R Andrew Manager 6900 tavistock lakes blvd, suite 400, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121258 FERRARI LITERATURE EXPIRED 2016-11-08 2021-12-31 No data 2883 S. CONWAY ROAD, # 273, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-02 Herrala, R. Andrew No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 6900 Tavistock Lakes Blvd, Suite #400, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2020-06-11 6900 tavistock lakes blvd, suite 400, ORLANDO, FL 32827 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 6900 tavistock lakes blvd, suite 400, ORLANDO, FL 32827 No data

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State