Entity Name: | FLORIDA OP CPDC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jul 2006 (19 years ago) |
Date of dissolution: | 18 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | M06000003918 |
FEI/EIN Number | 205000001 |
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: | LOUISIANA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DAVIES JOHN G | Manager | 100 North Street, BATON ROUGE, LA, 70802 |
Name | Role | Address |
---|---|---|
MARTIN CAROLYN E | President | 100 North Street, BATON ROUGE, LA, 70802 |
Name | Role | Address |
---|---|---|
McMains Andrew T | Vice President | 100 North Street, BATON ROUGE, LA, 70802 |
Name | Role | Address |
---|---|---|
Rome Richele | Asst | 100 North Street, BATON ROUGE, LA, 70802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 100 North Street, Suite 900, BATON ROUGE, LA 70802 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-15 | 100 North Street, Suite 900, BATON ROUGE, LA 70802 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-15 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-03-22 |
ADDRESS CHANGE | 2010-09-23 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State