Entity Name: | CDS RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Nov 2023 (a year ago) |
Document Number: | L13000040511 |
FEI/EIN Number | 46-2423369 |
Address: | 2 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEINSTEIN PAULA | Agent | 2 OAKWOOD BLVD STE 125, HOLLYWOOD, FL, 33020 |
Name | Role |
---|---|
ESJ FAMILY HOLDINGS, LLLP | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000025905 | CUSTOMER DRIVEN STAFFING | ACTIVE | 2018-02-21 | 2028-12-31 | No data | 2 OAKWOOD BLVD., SUITE 125, SUITE 125, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-11-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-15 | FEINSTEIN, PAULA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-15 | 2 OAKWOOD BLVD STE 125, HOLLYWOOD, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-29 | 2 OAKWOOD BLVD, STE 125, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-29 | 2 OAKWOOD BLVD, STE 125, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
LC Amendment | 2023-11-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State