Search icon

CFI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CFI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFI GROUP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000036152
FEI/EIN Number 300204754

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1401 1st ST N, SUITE 3129, WINTER HAVEN, FL, 33885, US
Mail Address: 1401 1st ST N, SUITE 3129, WINTER HAVEN, FL, 33885, US
ZIP code: 33885
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLEBERG BENJAMIN D Manager 1401 1st ST N, WINTER HAVEN, FL, 33885
CASTLEBERG PHILIP J Member 1401 1st ST N, WINTER HAVEN, FL, 33885
CASTLEBERG BENJAMIN D Agent 1401 1st ST N, WINTER HAVEN, FL, 33885

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1401 1st ST N, SUITE 3129, WINTER HAVEN, FL 33885 -
CHANGE OF MAILING ADDRESS 2019-02-25 1401 1st ST N, SUITE 3129, WINTER HAVEN, FL 33885 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1401 1st ST N, SUITE 3129, WINTER HAVEN, FL 33885 -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 CASTLEBERG, BENJAMIN D -

Documents

Name Date
REINSTATEMENT 2019-02-25
REINSTATEMENT 2017-10-20
REINSTATEMENT 2016-10-28
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State