Entity Name: | CONSTRUCTION AND DESIGN PROFESSIONALS ACADEMY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSTRUCTION AND DESIGN PROFESSIONALS ACADEMY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2022 (3 years ago) |
Document Number: | L13000009368 |
FEI/EIN Number |
46-1809597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2112 SW 34th Street, GAINESVILLE, FL, 32608, US |
Mail Address: | 2112 SW 34th Street, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miner Gary V | Authorized Representative | 2112 SW 34th Street, GAINESVILLE, FL, 32608 |
MINER GARY V | Managing Member | 2112 SW 34th Street, GAINESVILLE, FL, 32608 |
MINER GARY V | Agent | 2112 SW 34th Street, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2112 SW 34th Street, 217, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | 2112 SW 34th Street, 217, GAINESVILLE, FL 32608 | - |
REINSTATEMENT | 2022-05-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-23 | 2112 SW 34th Street, 217, GAINESVILLE, FL 32608 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | MINER, GARY V | - |
LC DISSOCIATION MEM | 2014-06-09 | - | - |
LC AMENDMENT | 2014-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
REINSTATEMENT | 2022-05-23 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State