Search icon

CDC PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: CDC PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2004 (21 years ago)
Date of dissolution: 22 Jul 2019 (6 years ago)
Last Event: LC STMNT OF WITHDRAWAL
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: M04000001771
FEI/EIN Number 200962500

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

Address: 2001 9th Avenue, Suite 210, Vero Beach, FL, 32960, US
Mail Address: 3825 Edwards Road, Suite 800, Cincinnati, OH, 45209, US
ZIP code: 32960
County: Indian River
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Conway David President 3825 Edwards Road, Cincinnati, OH, 45209
Buhsmer Jack Vice President 6901 Professional Parkway East, Sarasota, FL, 34240
Conley Jason Vice President 6901 Professional Parkway East, Sarasota, FL, 34240
Conley Jason a 6901 Professional Parkway East, Sarasota, FL, 34240
Cryder Jeffrey Vice President 3825 Edwards Road, Cincinnati, OH, 45209
Cryder Jeffrey a 3825 Edwards Road, Cincinnati, OH, 45209
Stipancich John Vice President 6901 Professional Parkway East, Sarasota, FL, 34240
Stipancich John a 6901 Professional Parkway East, Sarasota, FL, 34240
Crisci Robert Vice President 6901 Professional Parkway East, Sarasota, FL, 34240
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046046 CONSTRUCTION DATA COMPANY EXPIRED 2013-05-14 2018-12-31 - 2001 9TH AVENUE SUITE 210, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
LC STMNT OF WITHDRAWAL 2019-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2001 9th Avenue, Suite 210, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-23 2001 9th Avenue, Suite 210, Vero Beach, FL 32960 -
LC STMNT OF RA/RO CHG 2017-04-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1201 HAYS ST., TALLAHASSEE, FL 32301 -

Documents

Name Date
CORLCSWITH 2019-07-22
ANNUAL REPORT 2018-04-23
CORLCRACHG 2017-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State