Search icon

CDP OF FLORIDA, LLC - Florida Company Profile

Company Details

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

CDP OF 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: 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: 09 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000170196
FEI/EIN Number 46-4291771

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

Address: 6169 S Jog Rd, Lake Worth, FL, 33467, US
Mail Address: 6169 S Jog Rd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL Manager 1188 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BEACH, FL, 33411
PURIFICATI MICHAEL Manager 2365 S Congress Ave, Palm Springs, FL, 33406
Yeend John Agent 2365 S Congress Ave, Palm Springs, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109039 THE JOINT OF LAKE WORTH EXPIRED 2014-10-28 2019-12-31 - 6169 S. JOG RD., STE. 3A, LAKE WORTH, FL, 33463
G14000008998 DPC OF FLORIDA EXPIRED 2014-01-27 2019-12-31 - 1188 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411
G14000008985 PCD OF FLORIDA EXPIRED 2014-01-27 2019-12-31 - 1188 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 6169 S Jog Rd, A3, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-10-25 6169 S Jog Rd, A3, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2016-10-25 Yeend, John -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 2365 S Congress Ave, Palm Springs, FL 33406 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-03
Florida Limited Liability 2013-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State