Search icon

CDLB HOLDING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CDLB HOLDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDLB HOLDING GROUP, 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: 16 Sep 2014 (11 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: L14000144615
FEI/EIN Number 37-1765357

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

Mail Address: 1730 Main St, Weston, FL, 33326, US
Address: 3765 NW 85 TERRACE, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS JOSE A Manager 3765 NW 85 TERRACE, HOLLYWOOD, FL, 33024
LEIVA DORA C Manager 3765 NW 85 TERRACE, HOLLYWOOD, FL, 33024
Ramirez Jose A Agent 1730 Main St., Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026727 CAPISCE RISTORANTE EXPIRED 2015-03-13 2020-12-31 - 800 E HALLANDALE BEACH BLVD, SUITE 21, HALLANDALE BEACH, FL, 33009
G14000107417 DON ALBERTO RISTORANTE EXPIRED 2014-10-23 2019-12-31 - 800 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 3765 NW 85 TERRACE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-07-26 3765 NW 85 TERRACE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-07-26 Ramirez, Jose A -
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 1730 Main St., Ste 200, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State