Search icon

CFMGMT, LLC - Florida Company Profile

Company Details

Entity Name: CFMGMT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFMGMT, 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: 21 Oct 2010 (14 years ago)
Document Number: L10000110066
FEI/EIN Number APPLIED FOR

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

Address: 2423 S.Orange Avenue, SUITE 385, ORLANDO, FL, 32806, US
Mail Address: 2423 S.Orange Avenue, SUITE 385, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOAGLAND HARRY Manager 2423 S.Orange Avenue, ORLANDO, FL, 32806
CROSS JASON Agent 2423 S.Orange Avenue, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043806 CAPITAL FIRST MANAGEMENT ACTIVE 2016-04-29 2027-12-31 - 2423 S ORANGE AVE # 385, SUITE 385, ORLANDO, FL, 32806
G10000111952 CFMGMT EXPIRED 2010-12-08 2015-12-31 - 136 S. BUMBY AVENUE, SUITE A, ORLANDO, FL, 32803
G10000109563 CAPITAL FIRST MANAGEMENT EXPIRED 2010-12-01 2015-12-31 - 136 S. BUMBY AVENUE, SUITE A, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 2423 S.Orange Avenue, SUITE 385, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2014-04-20 2423 S.Orange Avenue, SUITE 385, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 2423 S.Orange Avenue, SUITE 385, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State