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. |
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 |
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 |
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 |
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 | - |
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