Search icon

CEDAR RUN, LLC - Florida Company Profile

Company Details

Entity Name: CEDAR RUN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDAR RUN, 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 21 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L12000157951
FEI/EIN Number 90-0921873

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

Address: 4837 Collins Road, JACKSONVILLE, FL, 32244, US
Mail Address: P.O. Box 440280, JACKSONVILLE, FL, 32222, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHARD JULIE T Manager 7880 Hunters Grove Road, JACKSONVILLE, FL, 32256
CALDWELL CHRISTINA M Manager 4837 Collins Road, JACKSONVILLE, FL, 32244
CALDWELL CHRISTINA M Agent 4837 Collins Road, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-21 - -
REGISTERED AGENT NAME CHANGED 2017-06-08 CALDWELL, CHRISTINA M -
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 4837 Collins Road, JACKSONVILLE, FL 32244 -
LC AMENDMENT 2017-06-08 - -
LC AMENDMENT 2017-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 4837 Collins Road, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2016-03-29 4837 Collins Road, JACKSONVILLE, FL 32244 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-26
LC Amendment 2017-06-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State