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 |
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 |
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 |
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 | - |
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