Search icon

CDL LABOR MANAGEMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CDL LABOR MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDL LABOR MANAGEMENT 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 15 Sep 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: L13000033358
FEI/EIN Number 46-2162051

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

Address: 5301 North Federal Highway, BOCA RATON, FL, 33487, US
Mail Address: 5301 North Federal Highway, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CDL LABOR MANAGEMENT LLC, COLORADO 20141503439 COLORADO

Key Officers & Management

Name Role Address
TIMMONS PAUL F Managing Member 122 SEMINOLE LANE, BOCA RATON, FL, 33487
TIMMONS PAUL F Agent 5301 North Federal Highway, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CONVERSION 2017-09-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000075263. CONVERSION NUMBER 500000174425
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 5301 North Federal Highway, #431, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-02-09 5301 North Federal Highway, #431, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 5301 North Federal Highway, #431, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-03-11 TIMMONS, PAUL F -
REINSTATEMENT 2015-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-03-11
Florida Limited Liability 2013-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State