Search icon

CFO COR, LLC - Florida Company Profile

Company Details

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

CFO COR, 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: 19 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: L08000017990
FEI/EIN Number 262040319

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

Address: 10446 SABELLA DRIVE, TRINITY, FL, 34655, US
Mail Address: 10446 SABELLA DRIVE, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'RYAN CHRISTIAN F Managing Member 10446 SABELLA DRIVE, TRINITY, FL, 34655
STEARNS WEAVER MILLER WEISSLER ALHADEFF & Agent C/O CHRISTIAN F. O'RYAN, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 C/O CHRISTIAN F. O'RYAN, 401 EAST JACKSON STREET, SUITE 2100, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 10446 SABELLA DRIVE, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2016-03-31 10446 SABELLA DRIVE, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2016-03-31 STEARNS WEAVER MILLER WEISSLER ALHADEFF & SITTERSON, P.A. -
LC NAME CHANGE 2008-03-03 CFO COR, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State