Search icon

CFP AT WATERFORD, LLC - Florida Company Profile

Company Details

Entity Name: CFP AT WATERFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFP AT WATERFORD, 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: 29 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000114102
FEI/EIN Number 205983437

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

Address: 2589 Corbyton Court, Orlando, FL, 32828, US
Mail Address: 2589 CORBYTON COURT, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARP WHITNEY W Agent 2589 CORBYTON COURT, ORLANDO, FL, 32828
HARP WHITNEY W Manager 2589 CORBYTON COURT, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105504 THE FIRKIN AND KEGLER EXPIRED 2017-09-22 2022-12-31 - 12850 WATERFORD LAKES PARKWAY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2589 Corbyton Court, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2020-06-16 2589 Corbyton Court, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 2589 CORBYTON COURT, ORLANDO, FL 32828 -
MERGER 2013-04-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000130859
REGISTERED AGENT NAME CHANGED 2010-04-27 HARP, WHITNEY W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000318166 ACTIVE 2017-CA-000861-O ORANGE COUNTY CIRCUIT CIVIL 2021-06-01 2026-06-30 $111,536.32 INTERSTRUCT, INC., 814 W CHURCH STREET, ORLANDO, FL 32805
J10000187986 TERMINATED 1000000131058 ORANGE 2009-07-15 2030-02-16 $ 23,291.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000187994 TERMINATED 1000000131059 ORANGE 2009-07-15 2030-02-16 $ 49,912.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
Merger 2013-04-11
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State