Search icon

CFH HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CFH HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFH HOLDINGS, L.L.C. 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: 12 May 2006 (19 years ago)
Date of dissolution: 03 Dec 2021 (3 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L06000049579
FEI/EIN Number 331148654

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

Mail Address: P.O. BOX 2050, OCALA, FL, 34478
Address: 3304 SW 34TH CIRCLE, SUITE 101, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTIN FERNS M Manager 2930 SE 31ST STREET, OCALA, FL, 34471
NASSER ALI M Manager 2930 SE 31ST STREET, OCALA, FL, 34471
QAMAR ASAD Manager 4600 SW 46TH COURT SUITE 340, OCALA, FL, 34474
GUMMADI SIVA Manager 2111 SOUTHWEST 20TH PLACE, OCALA, FL, 34471
THE MILLHORN LAW FIRM Agent 13710 U.S. HIGHWAY 441, SUITE 100, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2021-12-03 - -
LC VOLUNTARY DISSOLUTION 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 THE MILLHORN LAW FIRM -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 3304 SW 34TH CIRCLE, SUITE 101, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2010-01-22 3304 SW 34TH CIRCLE, SUITE 101, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 13710 U.S. HIGHWAY 441, SUITE 100, LADY LAKE, FL 32159 -
LC AMENDED AND RESTATED ARTICLES 2009-04-06 - -

Documents

Name Date
CORLCSTERM 2021-12-03
LC Voluntary Dissolution 2021-02-08
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-08
LC Amended and Restated Art 2009-04-06
ANNUAL REPORT 2008-07-17
Reg. Agent Change 2008-06-19
ANNUAL REPORT 2008-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State