Search icon

CD FLYERS, LLC - Florida Company Profile

Company Details

Entity Name: CD FLYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CD FLYERS, 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: 09 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L19000011396
FEI/EIN Number 84-3141662

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

Address: 2025 KING AIR CT, PORT ORANGE, FL, 32128, US
Mail Address: 2025 KING AIR CT, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck Deana Manager 13444 Sunset Meadows Lane, Saint Louis, MO, 63128
HOWARD JUDY Manager 2025 KING AIR CT, PORT ORANGE, FL, 32128
BECK JOHN G Manager 13444 SUNSET MEADOWS LANE, SAINT LOUIS, MO, 63128
Howard Dean Manager 2025 KING AIR CT, PORT ORANGE, FL, 32128
Beck Christopher J Manager 323 West Amber Oak Dr., Selma, NC, 27576
Beck Nicholas Manager 13444 Sunset Meadows Lane, Saint Louis, MO, 63128
HOWARD DEAN Agent 2025 KING AIR CT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 13444 SUNSET MEADOWS LN, ST LOUIS, MO 63128 -
CHANGE OF MAILING ADDRESS 2024-12-16 13444 SUNSET MEADOWS LN, ST LOUIS, MO 63128 -
REGISTERED AGENT NAME CHANGED 2024-12-16 THE SEAGRAVE LAW OFFICE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 100 CESNA BLVD STE 1A, PORT ORANGE, FL 32128 -
LC AMENDMENT 2024-12-16 - -

Documents

Name Date
LC Amendment 2024-12-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-26
Florida Limited Liability 2019-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State