Entity Name: | CF PULMONARY REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CF PULMONARY REAL ESTATE 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: | 09 May 2005 (20 years ago) |
Document Number: | L05000045730 |
FEI/EIN Number |
202831638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 E. RIDGEWOOD STREET, ORLANDO, FL, 32803, US |
Mail Address: | 326 N. MILLS AVENUE, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAIM DANIEL M.D. | Manager | 326 N. MILLS AVENUE, ORLANDO, FL, 32803 |
HAIM DANIEL | Agent | 326 N. MILLS AVENUE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 1115 E. RIDGEWOOD STREET, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 1115 E. RIDGEWOOD STREET, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 326 N. MILLS AVENUE, ORLANDO, FL 32803 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000998198 | TERMINATED | 1000000387115 | ORANGE | 2012-11-19 | 2032-12-14 | $ 3,816.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State