Search icon

CDO 1, LLC

Company Details

Entity Name: CDO 1, 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: 03 Aug 2022 (3 years ago)
Document Number: M17000010463
FEI/EIN Number 35-2608414
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 Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

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
Meriwether Kevin M 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 Vice President 500 West Main Street, Louisville, KY, 40202
Morrell Joshua Vice President 500 West Main Street, Louisville, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data
LC STMNT OF RA/RO CHG 2022-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-03-12
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
Foreign Limited 2017-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State