Entity Name: | MOULTRIE-CFS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOULTRIE-CFS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 13 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2002 (22 years ago) |
Document Number: | L01000003812 |
FEI/EIN Number |
593739294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6022 San Jose Boulevard, STE 301, JACKSONVILLE, FL, 32217, US |
Mail Address: | 6022 San Jose Boulevard, STE 301, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER FORREST SKINNER MARITAL TRUST | Manager | 6022 San Jose Boulevard, JACKSONVILLE, FL, 32217 |
VANCE ERIN B | Agent | 6022 San Jose Boulevard, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 6022 San Jose Boulevard, STE 301, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 6022 San Jose Boulevard, STE 301, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 6022 San Jose Boulevard, STE 301, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | VANCE, ERIN B | - |
REINSTATEMENT | 2002-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State