Search icon

CD ICOT PROPERTIES, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900VU0OGBMBE6KD39 L15000100929 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
SCHMIDT DALE F Agent 6021 142nd Ave N, Clearwater, FL, 337602822

Manager

Name Role Address
Schmidt Dale F Manager 6021 142nd Ave N, Clearwater, FL, 337602822

Events

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

Documents

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