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 |
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 | - |
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 |
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 | - |
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