Entity Name: | CDLL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Feb 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Mar 2021 (4 years ago) |
Document Number: | L15000034372 |
FEI/EIN Number | 47-3367765 |
Address: | 4436 Comanche Trail Blvd, Saint JOHNS, FL, 32259, US |
Mail Address: | 4436 Comanche Trail Blvd, Saint JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHEFFER DIDIER | Agent | 4436 Comanche Trail Blvd, Saint JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
CELLERIER DIDIER | Manager | 4436 COMANCHE TRAIL BLVD, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | SCHEFFER, DIDIER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 4436 Comanche Trail Blvd, Saint JOHNS, FL 32259 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-13 | 4436 Comanche Trail Blvd, Saint JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-13 | 4436 Comanche Trail Blvd, Saint JOHNS, FL 32259 | No data |
LC STMNT OF RA/RO CHG | 2021-03-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-10 |
CORLCRACHG | 2021-03-10 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State