Entity Name: | CDR ORGANIC MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDR ORGANIC MANAGEMENT, 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: | 17 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000119396 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 SOUTH BAYSHORE DRIVE, SUITE 605B, COCONUT GROVE, FL, 33133, US |
Mail Address: | 2665 SOUTH BAYSHORE DRIVE, SUITE 605B, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN CLIFFORD | Manager | 2665 SOUTH BAYSHORE DRIVE SUITE 605B, COCONUT GROVE, FL, 33133 |
AMAGO JUANI | Agent | 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 2665 SOUTH BAYSHORE DRIVE, SUITE 605B, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 2665 SOUTH BAYSHORE DRIVE, SUITE 605B, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 2665 SOUTH BAYSHORE DRIVE, SUITE 605B, COCONUT GROVE, FL 33133 | - |
LC AMENDMENT | 2011-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State