Search icon

CD GENERAL CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: CD GENERAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CD GENERAL CONTRACTORS 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: 13 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L16000009178
FEI/EIN Number APPLIED FOR

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

Address: 3045 Kingstree Drive, Deland, FL, 32724, US
Mail Address: 3045 Kingstree Drive, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBLER CHRISTOPHER Authorized Member 3045 Kingstree Drive, Deland, FL, 32724
DEBLER CHRISTOPHER President 3045 Kingstree Drive, Deland, FL, 32724
debler ileana M Manager 2125 WILLOW BRICK ROAD, WINDERMERE, FL, 34786
DEBLER CHRISTOPHER Agent 3045 Kingstree Drive, Deland, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3045 Kingstree Drive, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 3045 Kingstree Drive, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2024-04-03 DEBLER, CHRISTOPHER -
CHANGE OF MAILING ADDRESS 2024-04-03 3045 Kingstree Drive, Deland, FL 32724 -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-17 - -
LC AMENDMENT 2017-03-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-11-19
REINSTATEMENT 2018-02-01
LC Amendment 2017-07-17
LC Amendment 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State