Entity Name: | CDB CONTRACTORS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDB CONTRACTORS L.L.C. 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: | 30 Jun 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L17000141593 |
FEI/EIN Number |
82-2061802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 SW 75 Ave, Miami, FL, 33155, US |
Mail Address: | 4601 SW 75 AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDARCIO ANDREA M | Managing Member | 4601 SW 75 AVE, MIAMI, FL, 33155 |
ANDARCIO ANDREA | Agent | 4601 SW 75th Ave, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000011686 | CDB CONTRACTORS | EXPIRED | 2018-01-22 | 2023-12-31 | - | 4601 SW 75 AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | ANDARCIO, ANDREA | - |
LC AMENDMENT | 2019-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 4601 SW 75th Ave, MIAMI, FL 33155 | - |
LC NAME CHANGE | 2018-06-22 | CDB CONTRACTORS L.L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 4601 SW 75 Ave, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2017-09-05 | 4601 SW 75 Ave, Miami, FL 33155 | - |
LC AMENDMENT | 2017-09-05 | - | - |
LC AMENDMENT | 2017-08-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000657153 | TERMINATED | 2019-CC-4623 | COUNTY COURT, ORANGE COUNTY | 2019-10-01 | 2024-10-03 | $13,444.34 | BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE FL 33326 |
J19000585529 | LAPSED | 19-016041-CA-01 | 11TH JUDICIAL CIURCUIT COURT | 2019-09-04 | 2024-09-04 | $119,777.26 | KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-26 |
LC Amendment | 2019-10-07 |
ANNUAL REPORT | 2019-04-26 |
LC Name Change | 2018-06-22 |
ANNUAL REPORT | 2018-01-22 |
LC Amendment | 2017-09-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2068587402 | 2020-05-05 | 0455 | PPP | 4601 SW 75TH AVE, MIAMI, FL, 33155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State