Entity Name: | CFSC ASSET COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CFSC ASSET COMPANY, 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: | 21 Jun 2002 (23 years ago) |
Document Number: | L02000015707 |
FEI/EIN Number |
020630928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Mail Address: | 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERDE ROXANNE | Manager | 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Jones Erin | Manager | 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Thompson Marilyn | Manager | 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Schulaner Felice | Manager | 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
PENNEWILL ELIZABETH C | Manager | 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Hudson Paul | Manager | 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Pennewill Elizabeth C | Agent | 2635 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Pennewill, Elizabeth C | - |
CHANGE OF MAILING ADDRESS | 2014-02-14 | 2635 FRUITVILLE ROAD, SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-22 | 2635 FRUITVILLE ROAD, SARASOTA, FL 34237 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | 2635 FRUITVILLE ROAD, SARASOTA, FL 34237 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State