Entity Name: | C.D.U LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.D.U 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. |
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: | 02 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L15000114753 |
FEI/EIN Number |
47-4485747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 GLADES ROAD SUITE C, BOCA RATON, FL, 33432, US |
Mail Address: | 1126 S FEDERAL HWY 324, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cardona Giovanny C | Authorized Member | 1126 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316 |
Cardona Jonathan | President | 1126 S Federal Hwy, Fort Lauderdale, FL, 33316 |
HERNANDEZ NOESI NANCY C | Agent | 1126 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316 |
Noesi Nancy | Auth | 1126 S Federal Highway, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-11 | 101 GLADES ROAD SUITE C, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1126 S FEDERAL HWY, #324, FORT LAUDERDALE, FL 33316 | - |
LC AMENDMENT | 2020-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-21 | 101 GLADES ROAD SUITE C, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-21 | HERNANDEZ NOESI, NANCY C | - |
LC AMENDMENT | 2018-10-22 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000470229 | TERMINATED | 1000000788980 | BROWARD | 2018-07-02 | 2038-07-05 | $ 10,358.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000257719 | TERMINATED | 1000000742263 | BROWARD | 2017-05-01 | 2037-05-05 | $ 10,545.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-28 |
LC Amendment | 2022-10-11 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-30 |
LC Amendment | 2020-09-21 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-12 |
LC Amendment | 2018-10-22 |
ANNUAL REPORT | 2018-06-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State