Search icon

CD RENTALS LLC - Florida Company Profile

Company Details

Entity Name: CD RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CD RENTALS 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: 22 Aug 2013 (12 years ago)
Document Number: L13000119021
FEI/EIN Number 46-3489596

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

Address: 13729 County Road 103, Oxford, FL, 34484, US
Mail Address: 13729 County Road 103, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPKE PAUL Gpaul ku Managing Member 13729 County Road 103, Oxford, FL, 34484
Kupke Kimberly A Managing Member 13729 County Road 103, Oxford, FL, 34484
KUPKE PAUL G Agent 13729 County Road 103, Oxford, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104479 KEY LARGO WATER SPORTS EXPIRED 2013-10-23 2018-12-31 - 26 N. BOUNTY LANE, KEY LARGO, FL, 33037
G13000102262 CHARISMA WATERSPORTS EXPIRED 2013-10-16 2024-12-31 - PO BOX 1447, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 13729 County Road 103, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2022-04-09 13729 County Road 103, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 13729 County Road 103, Oxford, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State