Search icon

C.F. REALTY, LLC

Company Details

Entity Name: C.F. REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Aug 2009 (15 years ago)
Document Number: L09000072173
FEI/EIN Number 270622754
Address: 5728 MAJOR BLVD, 730, ORLANDO, FL, 32819, US
Mail Address: 5728 MAJOR BLVD, 730, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DECICCO CELESTINO Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

President

Name Role Address
DECICCO NETO CELESTINO President 10056 Canopy Tree CT, ORLANDO, FL, 32836

Director

Name Role Address
De Cicco Lucia M Director 10056 Canopy Tree Ct., Orlando, FL, 32836

Auth

Name Role Address
De Cicco JR Celestino M Auth 10056 Canopy Tree Ct., Orlando, FL, 32836
De Cicco Daniela Auth 5728 MAJOR BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132444 FLORIDA REALTY MANAGEMENT ACTIVE 2022-10-24 2027-12-31 No data 10056 CANOPY TREE CT, ORLANDO, FL, 32836
G17000137209 CENTRAL FLORIDA REALTY ACTIVE 2017-12-14 2027-12-31 No data 10056 CANOPY TREE CT, ORLANDO, FL, 32836
G15000022101 FLORIDA REALTY MANAGMENT EXPIRED 2015-03-02 2020-12-31 No data 5728 MAJOR BLVD SUITE 309, ORLANDO, FL, 32819
G13000024436 C. F. VACATIONS ACTIVE 2013-03-11 2028-12-31 No data 5728 MAJOR BLVD, STE 730, ORLANDO, FL, 32819
G09000187817 FLORIDA REALTY MANAGEMENT EXPIRED 2009-12-22 2014-12-31 No data 7345 W SAND LAKE RD #224, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 5728 MAJOR BLVD, 730, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-02-23 5728 MAJOR BLVD, 730, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 5728 MAJOR BLVD, 730, ORLANDO, FL 32819 No data
LC NAME CHANGE 2009-08-17 C.F. REALTY, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000722773 TERMINATED 1000000678846 ORANGE 2015-06-16 2035-07-01 $ 635.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000743962 TERMINATED 1000000633511 ORANGE 2014-05-30 2034-06-17 $ 1,750.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State