Search icon

C & F PROPERTIES, LLC

Company Details

Entity Name: C & F PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: L01000006447
FEI/EIN Number 651104406
Address: 3211 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134
Mail Address: 3211 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490044D1C5P66K9415 L01000006447 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Zovluck, Lynn, 8730 NW 36Th Avenue, Miami, US-FL, US, 33147
Headquarters 3211 Ponce de Leon Blvd., Suite 301, Coral gables, US-FL, US, 33134

Registration details

Registration Date 2022-01-07
Last Update 2023-01-07
Status LAPSED
Next Renewal 2023-01-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000006447

Agent

Name Role Address
MCCARTHY DANNI LEE Agent 8730 NW 36TH AVENUE, MIAMI, FL, 33147

mana

Name Role Address
MILTON CECIL mana 3211 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134

Manager

Name Role Address
MILTON FRANK Manager 3211 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134
BARKER REX M Manager 3211 PONCE DE LEON BLVD #301, CORAL GABLES, FL, 33134
MCCARTHY DANNI LEE Manager 3211 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04320700135 SUNCOAST PLACE ACTIVE 2004-11-15 2029-12-31 No data 3211 PONCE DE LEON BLVD, STE # 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 MCCARTHY, DANNI LEE No data
LC AMENDMENT 2013-04-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 8730 NW 36TH AVENUE, MIAMI, FL 33147 No data
REINSTATEMENT 2009-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2002-02-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State