Entity Name: | THE CFO GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Aug 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000082536 |
FEI/EIN Number | 203266140 |
Address: | 436 SW 6th Ave, Boca Raton, FL, 33486, US |
Mail Address: | PO Box 4189, Deerfield Beach, FL, 33442, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIENKIEWICZ JOSEPH | Agent | 436 SW 6th Avenue, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
SIENKIEWICZ JOSEPH | Managing Member | PO BOX 4189, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
GALLANT DENIS | Auth | PO BOX 4189, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 436 SW 6th Ave, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 436 SW 6th Ave, Boca Raton, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 436 SW 6th Avenue, Boca Raton, FL 33486 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-15 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State