Search icon

CERTIFIED FINANCIAL ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED FINANCIAL ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED FINANCIAL ASSOCIATES 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: 07 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2009 (16 years ago)
Document Number: L09000001753
FEI/EIN Number 264039410

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

Address: 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL, 32789
Mail Address: 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JOHN E Manager 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL, 32789
HERRING LARRY J Managing Member 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL, 32789
CARTER JOHN E Agent 611 NORTH WYMORE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-04-26 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL 32789 -
LC NAME CHANGE 2009-07-21 CERTIFIED FINANCIAL ASSOCIATES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State