Search icon

CFS REALTY GROUP LLC

Company Details

Entity Name: CFS REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jun 2007 (18 years ago)
Date of dissolution: 10 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2017 (7 years ago)
Document Number: L07000063083
FEI/EIN Number 421735770
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

Agent

Name Role
DJG REALTY, LLC Agent

Manager

Name Role Address
SMITH CHARLES S Manager 402 FONSECA WAY, PALM BEACH GARDENS, FL, 33410

Managing Member

Name Role
DJG REALTY, LLC Managing Member

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 No data 125 ST EDWARD PL, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-05 DJG Realty LLC No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 402 FONSECA WAY, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2009-04-27 402 FONSECA WAY, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 402 FONSECA WAY, PALM BEACH GARDESN, FL 33410 No data
LC AMENDMENT 2007-08-22 No data No data

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 Feb 2025

Sources: Florida Department of State