Search icon

CDF JOINT VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CDF JOINT VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: M15000007314
FEI/EIN Number NOT APPLICABLE

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

Address: 5595 Trillium Blvd., Hoffman Estates, IL, 60192, US
Mail Address: 5595 Trillium Blvd., Hoffman Estates, IL, 60192, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SER5VICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301
BARBER RAYMOND Manager 2200 N COMMERCE PKWY, WESTON, FL, 33326
HOLM PAMELA Manager 5595 Trillium Blvd., Hoffman Estates, IL, 60192
PEATROSS CRAIG Manager 100 N MAIN ST, WINSTON SALEM, NC, 27101
ERNST DEANNA Secretary 401 SOUTH TRYON STREET, CHARLOTTE, NC, 28202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123226 POLARIS ACCEPTANCE ACTIVE 2016-11-14 2026-12-31 - C/O LAW DEPARTMENT, 5595 TRILLIUM BLVD., HOFFMAN ESTATES, IL, 60192

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 CORPORATION SER5VICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 5595 Trillium Blvd., Hoffman Estates, IL 60192 -
CHANGE OF MAILING ADDRESS 2016-04-06 5595 Trillium Blvd., Hoffman Estates, IL 60192 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-10-28
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State