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 |
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 | - |
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 |
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