Search icon

CDA ENTERPRISE GROUP, LLC

Company Details

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

form 5500

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
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Sponsor’s telephone number 4073830747
Plan sponsor’s address 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing CLAUDIA FONSECA
Valid signature Filed with authorized/valid electronic signature
CDA ENTERPRISE GROUP LLC 2021 813841043 2022-09-22 CDA ENTERPRISE GROUP LLC 3
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

Agent

Name Role Address
FONSECA CLAUDIA A Agent 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761

Manager

Name Role Address
FONSECA CLAUDIA A Manager 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761

Auth

Name Role Address
Pinto Dayse P Auth 887 COOL SPRINGS CIRCLE, OCOEE, FL, 34761

Fictitious Names

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

Documents

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