Search icon

CDN PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: CDN PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDN PUBLISHING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L15000105970
FEI/EIN Number 47-4296352

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

Address: 1072 Laskin Rd., Suite 204, Virginia Beach, VA, 23451, US
Mail Address: P.O. Box 1110, VIRGINIA BEACH, VA, 23451, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHENBAUM STEVEN Manager 7220 TEAL CREEK GLEN, BRADENTON, FL, 34202
Feigenbaum John Auth P.O. Box 1110, VIRGINIA BEACH, VA, 23451
EICHENBAUM STEVEN R Agent 7220 TEAL CREEK GLEN, LAKEWOOD RANCH, FL, 342025036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 1072 Laskin Rd., Suite 204, Virginia Beach, VA 23451 -
LC STMNT OF RA/RO CHG 2017-03-20 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 EICHENBAUM, STEVEN R -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 7220 TEAL CREEK GLEN, LAKEWOOD RANCH, FL 34202-5036 -
REINSTATEMENT 2016-10-21 - -
CHANGE OF MAILING ADDRESS 2016-10-21 1072 Laskin Rd., Suite 204, Virginia Beach, VA 23451 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-26
CORLCRACHG 2017-03-20
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State