Entity Name: | CFL94, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CFL94, 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. |
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: | 23 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2025 (3 months ago) |
Document Number: | L09000121831 |
FEI/EIN Number |
271568717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4651 Sheridan Street, Hollywood, FL, 33021, US |
Address: | 4651 Sheridan Street, Suite 480, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENFIELD STEVEN B | Manager | 2255 Glades Road, Boca Raton, FL, 33431 |
GREENFIELD STEVEN Be | Agent | 2255 Glades Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-20 | 2255 Glades Road, Suite 324-A, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2023-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | GREENFIELD, STEVEN B., e | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 4651 Sheridan Street, Suite 480, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 4651 Sheridan Street, Suite 480, Hollywood, FL 33021 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-16 |
REINSTATEMENT | 2023-11-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State