Search icon

CND SUNTREE LLC - Florida Company Profile

Company Details

Entity Name: CND SUNTREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CND SUNTREE 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: 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: 05 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L13000018438
FEI/EIN Number 46-1980018

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

Address: 234 Highlands Glen Cir, Winter Springs, FL, 32708, US
Mail Address: 234 Highlands Glen Cir, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ MARTA Managing Member 234 Highlands Glen Cir, Winter Springs, FL, 32708
DIEZ JUAN G Managing Member 234 Highlands Glen Cir, Winter Springs, FL, 32708
DIEZ MARTA Agent 234 Highlands Glen Cir, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 234 Highlands Glen Cir, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2024-10-18 DIEZ, MARTA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 234 Highlands Glen Cir, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2021-12-15 234 Highlands Glen Cir, Winter Springs, FL 32708 -
LC AMENDMENT 2015-12-10 - -
LC NAME CHANGE 2015-05-19 CND SUNTREE LLC -
LC AMENDMENT AND NAME CHANGE 2015-04-15 DIETZ AND LANDMARK LLC -
LC AMENDMENT 2013-10-10 - -

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-31
LC Amendment 2015-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State