Search icon

CEDAR CREEK DISTRIBUTION LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Sr

Name Role Address
Reddy Shyam K Sr 1950 Spectrum Circle, Marietta, GA, 30067

Manager

Name Role
CEDAR CREEK HOLDINGS, INC. Manager

Events

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

Debts

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

Documents

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