Search icon

CDO 2, LLC

Company Details

Entity Name: CDO 2, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Aug 2023 (a year ago)
Document Number: M17000010459
FEI/EIN Number 32-0545504
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Buckingham Renee J President 500 West Main Street, Louisville, KY, 40202

Asso

Name Role Address
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202

Chief Financial Officer

Name Role Address
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202

Seni

Name Role Address
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202

Vice President

Name Role Address
Marcoux, Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202
Pabo Erika J Vice President 500 West Main Street, Louisville, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 No data
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 No data
LC STMNT OF RA/RO CHG 2023-08-08 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-08 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2022-08-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000118701 ACTIVE 1000000981907 COLUMBIA 2024-02-21 2044-02-28 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-03-11
CORLCRACHG 2023-08-08
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-08-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State