Entity Name: | CD ICOT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jun 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jul 2015 (10 years ago) |
Document Number: | L15000100929 |
FEI/EIN Number | 47-4305692 |
Address: | 6021 142nd Ave N, Clearwater, FL, 33760-2822, US |
Mail Address: | 6021 142nd Ave N, Clearwater, FL, 33760-2822, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900VU0OGBMBE6KD39 | L15000100929 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o SCHMIDT, DALE F., 13600 ICOT Blvd., Bldg. A, Clearwater, US-FL, US, 33760 |
Headquarters | 13600 ICOT Blvd., Bldg. A, Clearwater, US-FL, US, 33760 |
Registration details
Registration Date | 2022-01-21 |
Last Update | 2023-01-22 |
Status | LAPSED |
Next Renewal | 2023-01-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000100929 |
Name | Role | Address |
---|---|---|
SCHMIDT DALE F | Agent | 6021 142nd Ave N, Clearwater, FL, 337602822 |
Name | Role | Address |
---|---|---|
Schmidt Dale F | Manager | 6021 142nd Ave N, Clearwater, FL, 337602822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-21 | 6021 142nd Ave N, Clearwater, FL 33760-2822 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-21 | 6021 142nd Ave N, Clearwater, FL 33760-2822 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-21 | 6021 142nd Ave N, Clearwater, FL 33760-2822 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | SCHMIDT, DALE F. | No data |
LC AMENDMENT | 2015-07-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-12-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State