Search icon

THE FLORIDA CFO GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA CFO GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA CFO GROUP L.L.C. 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: 01 Oct 2010 (15 years ago)
Document Number: L10000102676
FEI/EIN Number 275026601

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

Address: 2168 CENTERVIEW COURT NORTH, CLEARWATER, FL, 33749, US
Mail Address: 2168 CENTERVIEW COURT NORTH, Clearwater, FL, 33749, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JAY J Managing Member 19924 PASO FINO WAY, DADE CITY, FL, 33523
polen dan b Managing Member 11323 Wedgemere Driive, trinity, FL, 34655
Noble Donald H Part 6620 Thornton Palms Dr, Tampa, FL, 33647
Noble Donald H Agent 6620 Thornton Palms Dr, Tampa, FL, 33647
BENNETT CONSULTING SERVICES, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090756 THE CFO GROUP ACTIVE 2010-10-04 2025-12-31 - 11323 WEDGEMERE DRICE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 2168 CENTERVIEW COURT NORTH, CLEARWATER, FL 33749 -
CHANGE OF MAILING ADDRESS 2024-02-15 2168 CENTERVIEW COURT NORTH, CLEARWATER, FL 33749 -
REGISTERED AGENT NAME CHANGED 2024-02-15 Noble, Donald H -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 6620 Thornton Palms Dr, Tampa, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State