Entity Name: | CEDAR CREEK DISTRIBUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jan 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | M12000000372 |
FEI/EIN Number | 27-2442670 |
Address: | 1950 Spectrum Circle, Suite 300, Marietta, GA, 30067, US |
Mail Address: | 1950 Spectrum Circle, Suite 300, Marietta, GA, 30067, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Reddy Shyam K | Sr | 1950 Spectrum Circle, Marietta, GA, 30067 |
Name | Role |
---|---|
CEDAR CREEK HOLDINGS, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 1950 Spectrum Circle, Suite 300, Marietta, GA 30067 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 1950 Spectrum Circle, Suite 300, Marietta, GA 30067 | No data |
LC STMNT OF RA/RO CHG | 2020-04-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000128427 | TERMINATED | 1000000861622 | POLK | 2020-02-21 | 2040-02-26 | $ 980.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-25 |
CORLCRACHG | 2020-04-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State