Search icon

CDPT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CDPT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDPT 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.
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: 13 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000080569
FEI/EIN Number 452732900

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

Address: 900 SUNRISE LANE, FORT LAUDERDALE, FL, 33304
Mail Address: 900 SUNRISE LANE, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAI LOU HOLDINGS LLC Managing Member 900 SUNRISE LA, FORT LAUDERDALE, FL, 33304
DAI LOU HOLDINGS INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081062 SANDBAR EXPIRED 2011-08-15 2016-12-31 - 1200 NE 7TH AVENUE, SUITE 2, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-14 - -
CHANGE OF MAILING ADDRESS 2014-10-14 900 SUNRISE LANE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 900 SUNRISE LANE, FORT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000287468 LAPSED COCE-15-012009 BROWARD COUNTY COURT 2017-05-19 2022-05-25 $9070.80 REPUBLIC SERVICES OF FLORIDA, L.P., 639 WHITLOCK AVENUE, MARIETTA, GEORGIA 30064
J15000564852 TERMINATED 1000000676039 BROWARD 2015-05-04 2035-05-11 $ 2,371.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-06-10
REINSTATEMENT 2012-10-05
Florida Limited Liability 2011-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State