Search icon

CDL GROUP, INC.

Company Details

Entity Name: CDL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 1998 (27 years ago)
Date of dissolution: 09 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P98000051582
FEI/EIN Number 593516196
Address: 3001 OLD WINTER GARDEN RD, ORLANDO, FL, 32805
Mail Address: 473 KILMER WAY, THE VILLAGES, FL, 32162
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DICKERSON LARRY D Agent 473 KILMER WAY, THE VILLAGES, FL, 32162

Chairman

Name Role Address
DICKERSON LARRY Chairman 473 KILMER WAY, THE VILLAGES, FL, 32162
DICKERSON KATE K Chairman 473 KILMER WAY, THE VILLAGES, FL, 32162

President

Name Role Address
DICKERSON LARRY President 473 KILMER WAY, THE VILLAGES, FL, 32162

Secretary

Name Role Address
DICKERSON KATE K Secretary 473 KILMER WAY, THE VILLAGES, FL, 32162

Treasurer

Name Role Address
DICKERSON KATE K Treasurer 473 KILMER WAY, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-09 No data No data
CHANGE OF MAILING ADDRESS 2011-04-18 3001 OLD WINTER GARDEN RD, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2011-04-18 DICKERSON, LARRY D No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 473 KILMER WAY, THE VILLAGES, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2002-11-27 3001 OLD WINTER GARDEN RD, ORLANDO, FL 32805 No data

Court Cases

Title Case Number Docket Date Status
RICHARD B. RICHARDSON VS CDL GROUP, INC. 5D2011-0915 2011-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
04-CA-1982

Parties

Name RICHARD B. RICHARDSON
Role Appellant
Status Active
Representations WILLIAM G. OSBORNE
Name CDL GROUP, INC.
Role Appellee
Status Active
Representations John Edwin Fisher, Jamie Billotte Moses

Docket Entries

Docket Date 2014-06-30
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 6/16ORDER
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2011-06-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of CDL GROUP, INC.
Docket Date 2011-04-08
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2011-04-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of CDL GROUP, INC.
Docket Date 2011-04-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 103823,ETC.
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2011-04-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-03-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA William G Osborne 273783
Docket Date 2011-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDL GROUP, INC.
Docket Date 2011-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2011-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICHARD B. RICHARDSON VS CDL GROUP, INC. 5D2010-3823 2010-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
04-CA-1982

Parties

Name RICHARD B. RICHARDSON
Role Appellant
Status Active
Representations WILLIAM G. OSBORNE, Christopher R. Turner
Name CDL GROUP, INC.
Role Appellee
Status Active
Representations Jamie Billotte Moses, John Edwin Fisher

Docket Entries

Docket Date 2012-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ REMANDED TO CC PURSUANT FRAP 9.400(b) TO DETERMINE AND ASSESS REASONABLE ATTY'S FEES FOR THIS APPELA
Docket Date 2012-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CDL GROUP, INC.
Docket Date 2011-06-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of CDL GROUP, INC.
Docket Date 2011-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2011-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CDL GROUP, INC.
Docket Date 2011-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Jamie Billotte Moses 009237
Docket Date 2011-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CDL GROUP, INC.
Docket Date 2011-04-08
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2011-04-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of CDL GROUP, INC.
Docket Date 2011-04-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-915,ETC.
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2011-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 21VOL;2BOXES IN EXHIBIT ROOM
Docket Date 2011-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CDL GROUP, INC.
Docket Date 2011-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA William G Osborne 273783
Docket Date 2011-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2011-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ AND AA FILE SUPP DIRECTIONS TO TRIAL COURT W/I 10DAYS
Docket Date 2011-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2011-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01;ANS BRF W/I 30DAYS OF INIT BRF
Docket Date 2011-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2010-11-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2010-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA William G Osborne 273783
Docket Date 2010-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDL GROUP, INC.
Docket Date 2010-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of RICHARD B. RICHARDSON
Docket Date 2010-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2012-04-09
ANNUAL REPORT 2011-04-18
Reg. Agent Change 2010-10-15
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State