Search icon

HAINES CITY CPDC, LLC - Florida Company Profile

Company Details

Entity Name: HAINES CITY CPDC, 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 21 Sep 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Sep 2017 (8 years ago)
Document Number: M05000004141
FEI/EIN Number 211443076

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

Address: 100 North Street, Suite 900, BATON ROUGE, LA, 70802, US
Mail Address: 100 North Street, Suite 900, BATON ROUGE, LA, 70802, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVIES JOHN C Manager 100 North Street, BATON ROUGE, LA, 70802
MARTIN CAROLYN E President 100 North Street, BATON ROUGE, LA, 70802
MCMAINS ANDREW T Vice President 100 North Street, BATON ROUGE, LA, 70802
Rome Richele Asst 100 North Street, BATON ROUGE, LA, 70802
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 100 North Street, Suite 900, BATON ROUGE, LA 70802 -
CHANGE OF MAILING ADDRESS 2016-02-15 100 North Street, Suite 900, BATON ROUGE, LA 70802 -
REINSTATEMENT 2012-01-31 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-05-15 NRAI SERVICES, INC -
MERGER 2005-07-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000053031

Documents

Name Date
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-01-31
ADDRESS CHANGE 2010-09-23
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-10
Reg. Agent Change 2007-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State