Search icon

CDP GROUP LLC - Florida Company Profile

Company Details

Entity Name: CDP GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDP 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: 07 Feb 2013 (12 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: L13000019596
FEI/EIN Number 46-4047967

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

Address: 1151 APOPKA BLVD, APOPKA, FL, 32703, US
Mail Address: 1151 Apopka Blvd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD ERICA A President 1151 Apopka Blvd, Apopka, FL, 32703
CRAWFORD ERICA A Agent 1151 Apopka Blvd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020436 CRAWFORD DESIGNS EXPIRED 2013-02-27 2018-12-31 - 4600 URBAN COURT, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 1151 APOPKA BLVD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 1151 Apopka Blvd, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2016-11-16 1151 APOPKA BLVD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2016-11-16 CRAWFORD, ERICA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State