Entity Name: | CF PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 1992 (33 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | A32561 |
FEI/EIN Number |
650323977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 NW 91ST AVE, CORAL SPRINGS, FL, 33065 |
Mail Address: | 215 ALLEGHENY AVE STE 205, OAKMONT, PA, 15139, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300UX7CJBYCQSF442 | A32561 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O HCRM Corp., 1900 Corporate Boulevard North West, Suite 400, Boca Raton, US-FL, US, 33431 |
Headquarters | 2801 North West 91st Avenue, Coral Springs, US-FL, US, 33065 |
Registration details
Registration Date | 2015-09-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-09-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A32561 |
Name | Role |
---|---|
SOUTHSHIRE, INC. | General Partner |
HCRM CORP. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2022-03-21 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 2801 NW 91ST AVE, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-21 | 2801 NW 91ST AVE, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2022-03-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State