Search icon

CFO ADVISORY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CFO ADVISORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFO ADVISORY SERVICES, 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 Aug 2007 (18 years ago)
Date of dissolution: 15 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2022 (3 years ago)
Document Number: L07000088667
FEI/EIN Number 260785834

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

Address: 4009 1/2 W MORRISON AVE, TAMPA, FL, 33629, US
Mail Address: 4009 1/2 W MORRISON AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREIVING PAUL W Managing Member 4009 1/2 W MORRISON AVE, TAMPA, FL, 33629
GREIVING PAUL W Agent 4009 1/2 W MORRISON AVE, TAMPA, FL, 33629
GREIVING LAURA A Managing Member 4009 1/2 W MORRISON AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 4009 1/2 W MORRISON AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-02-05 4009 1/2 W MORRISON AVE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 4009 1/2 W MORRISON AVE, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State