Entity Name: | CDA ENTERPRISE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Sep 2016 (8 years ago) |
Document Number: | L16000171004 |
FEI/EIN Number | 81-3841043 |
Address: | 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761, US |
Mail Address: | 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CDA ENTERPRISE GROUP LLC | 2021 | 813841043 | 2022-05-13 | CDA ENTERPRISE GROUP LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-05-13 |
Name of individual signing | CLAUDIA FONSECA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-05-01 |
Business code | 238300 |
Sponsor’s telephone number | 4073830747 |
Plan sponsor’s address | 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761 |
Signature of
Role | Plan administrator |
Date | 2022-09-22 |
Name of individual signing | CLAUDIA FONSECA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FONSECA CLAUDIA A | Agent | 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
FONSECA CLAUDIA A | Manager | 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
Pinto Dayse P | Auth | 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000081892 | FLORIDA PAINTING PROS | ACTIVE | 2018-07-31 | 2028-12-31 | No data | 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-02-13 |
AMENDED ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2018-01-29 |
AMENDED ANNUAL REPORT | 2017-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State