Search icon

CFCC REAL ESTATE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CFCC REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFCC 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: 03 Apr 2007 (18 years ago)
Document Number: L07000035563
FEI/EIN Number 260144559

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

Address: 1110 PINE RIDGE ROAD, NAPLES, FL, 34108, US
Mail Address: 1110 PINE RIDGE ROAD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CFCC REAL ESTATE, LLC, MINNESOTA 1cfdd47a-f161-e911-9172-00155d01b32c MINNESOTA

Key Officers & Management

Name Role Address
COMMUNITY FOUNDATION OF COLLIER COUNTY, IN Manager 1110 PINE RIDGE ROAD, NAPLES, FL, 34108
CONNOLLY-KEESLER EILEEN Agent 1110 PINE RIDGE ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 1110 PINE RIDGE ROAD, SUITE 200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-03-22 1110 PINE RIDGE ROAD, SUITE 200, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 1110 PINE RIDGE ROAD, SUITE 200, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2014-03-13 CONNOLLY-KEESLER, EILEEN -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State