Search icon

CF WEB PROFESSIONALS, LLC - Florida Company Profile

Company Details

Entity Name: CF WEB PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CF WEB PROFESSIONALS, 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: 04 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000023706
FEI/EIN Number 262117317

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

Address: 1210 MILLENNIUM PARKWAY, 2010, BRANDON, FL, 33511, US
Mail Address: 1210 MILLENNIUM PARKWAY, 2010, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG MICHAEL R Manager 1210 MILLENNIUM PARKWAY, BRANDON, FL, 33511
LONG DEBRA L Manager 1210 MILLENNIUM PARKWAY, BRANDON, FL, 33511
LONG MICHAEL R Agent 1210 MILLENNIUM PARKWAY, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028680 BAY WATER MARKETING EXPIRED 2013-03-23 2018-12-31 - 1210 MILLENNIUM PARKWAY, 2010, BRANDON, FL, 33511
G10000032227 CF GRAPHIC DESIGN EXPIRED 2010-04-12 2015-12-31 - 2118 DEERFIELD DR., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1210 MILLENNIUM PARKWAY, 2010, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2013-04-16 LONG, MICHAEL R -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1210 MILLENNIUM PARKWAY, 2010, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2013-04-16 1210 MILLENNIUM PARKWAY, 2010, BRANDON, FL 33511 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000264967 TERMINATED 1000000146102 POLK 2009-10-30 2030-02-16 $ 301.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-10-11
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-07-10
Florida Limited Liability 2008-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State