Search icon

CFS REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: CFS REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFS REALTY GROUP 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 10 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2017 (8 years ago)
Document Number: L07000063083
FEI/EIN Number 421735770

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

Address: 402 FONSECA WAY, PALM BEACH GARDENS, FL, 33410
Mail Address: 402 FONSECA WAY, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES S Manager 402 FONSECA WAY, PALM BEACH GARDENS, FL, 33410
DJG REALTY, LLC Managing Member -
DJG REALTY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08248900207 OLD PORT COVES REAL ESTATE EXPIRED 2008-09-04 2013-12-31 - 125 ST EDWARD PL, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-10 - -
REGISTERED AGENT NAME CHANGED 2016-02-05 DJG Realty LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 402 FONSECA WAY, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2009-04-27 402 FONSECA WAY, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 402 FONSECA WAY, PALM BEACH GARDESN, FL 33410 -
LC AMENDMENT 2007-08-22 - -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State