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. |
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 |
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 |
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 | - | - |
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