Search icon

CF PULMONARY REAL ESTATE LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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