Search icon

CDS 5TH AVENUE LLC - Florida Company Profile

Company Details

Entity Name: CDS 5TH AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDS 5TH AVENUE 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: 25 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: L17000158764
FEI/EIN Number 82-2436880

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

Mail Address: 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483, US
Address: 821 SE 5th Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker James Manager 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483
Vermilyea Karen Manager 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483
Milmoe William Manager 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483
CDS INTERNATIONAL HOLDINGS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101022 FIFTH AVENUE GRILL ACTIVE 2017-09-05 2027-12-31 - 109 SE 5TH AVE, 2ND FLOOR, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 821 SE 5th Ave, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 109 SE 5th Ave 2nd Floor, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 821 SE 5th Ave, Delray Beach, FL 33483 -
LC STMNT OF RA/RO CHG 2017-08-24 - -
REGISTERED AGENT NAME CHANGED 2017-08-23 CDS INTERNATIONAL HOLDINGS, INC -
LC AMENDMENT 2017-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
CORLCRACHG 2017-08-24
LC Amendment 2017-08-14
Florida Limited Liability 2017-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State