Search icon

C & D SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: C & D SOLUTIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & D SOLUTIONS GROUP, 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 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000103595
FEI/EIN Number 46-0768514

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

Address: 1119 Tuscanny Street, Brandon, FL, 33511, US
Mail Address: P.O. BOX 1282, BRANDON, FL, 33509
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYTER DEBRA A Managing Member PO BOX 1282, BRANDON, FL, 33509
HAYTER CHRISTOPHER D Managing Member PO BOX 1282, BRANDON, FL, 33509
HAYTER DEBRA A Agent PO BOX 1282, BRANDON, FL, 33509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115037 ANCHOR CANVAS & UPHOLSTERY SERVICE EXPIRED 2013-11-22 2018-12-31 - PO BOX 1282, BRANDON, FL, 33509
G12000086367 SEABOARD WASTE SERVICES EXPIRED 2012-09-02 2017-12-31 - PO BOX 1282, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1119 Tuscanny Street, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 PO BOX 1282, BRANDON, FL 33509 -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-27
Florida Limited Liability 2012-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State