Search icon

CFLA TRANSITIONS LLC - Florida Company Profile

Company Details

Entity Name: CFLA TRANSITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFLA TRANSITIONS 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: 19 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000059615
FEI/EIN Number 270420559

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

Address: 4501 RICHARD ALLEN ST, SANFORD, FL, 32771
Mail Address: PO BOX 471044, LAKE MONROE, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JOAN M Managing Member PO BOX 471044, LAKE MONROE, FL, 32747
CAMPBELL REGINALD J Managing Member PO BOX 471044, LAKE MONROE, FL, 32747
CAMPBELL JOAN M Agent 4501 RICHARD ALLEN ST, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079615 CFL TRANSITIONS GROUP EXPIRED 2011-08-10 2016-12-31 - PO BOX 471044, LAKE MONROE, FL, 32747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 4501 RICHARD ALLEN ST, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4501 RICHARD ALLEN ST, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 4501 RICHARD ALLEN ST, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
Florida Limited Liability 2009-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State