Search icon

CDI FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CDI FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDI FLORIDA, 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: 17 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L13000131428
FEI/EIN Number 46-3741026

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

Address: 16 Crossway Drive, Deer Park, NY, 11729, US
Mail Address: 16 Crossway Drive, Deer Park, NY, 11729, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKITTY LYDIA Manager 16 CROSSWAY DR, DEER PARK, NY, 11729
MITCHELL FAY P Authorized Member 16 CROSSWAY DR, DEER PARK, NY, 11729
MCKITTY ERICA Authorized Member 13203 NATIONAL DR, TEMPLE TERRACE, FL, 33617
ANTHONY EDWIN M Agent 13203 NATIONAL DR., TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 13203 NATIONAL DR., APT C, TEMPLE TERRACE, FL 33617 -
LC AMENDMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 ANTHONY, EDWIN M -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 16 Crossway Drive, Deer Park, NY 11729 -
REINSTATEMENT 2019-05-01 - -
CHANGE OF MAILING ADDRESS 2019-05-01 16 Crossway Drive, Deer Park, NY 11729 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000559361 TERMINATED 1000000938958 COLUMBIA 2022-12-12 2042-12-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000313153 ACTIVE 1000000824884 BROWARD 2019-04-26 2039-05-01 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-17
LC Amendment 2021-10-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State