Entity Name: | CFL STERLING PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CFL STERLING PROPERTIES 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: |
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 Mar 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jun 2011 (14 years ago) |
Document Number: | L11000025424 |
FEI/EIN Number |
450675298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 Ross Lake Lane, Sanford, FL, 32771, US |
Mail Address: | 133 Ross Lake Lane, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KITCHENS JAMES T | Manager | 133 Ross Lake Lane, Sanford, FL, 32771 |
Kitchens Shannon E | Auth | 133 Ross Lake Lane, Sanford, FL, 32771 |
KITCHENS JAMES T | Agent | 133 Ross Lake Lane, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090259 | ALL COUNTY STERLING PROPERTY MANAGEMENT | EXPIRED | 2017-08-16 | 2022-12-31 | - | 103 COMMERCE ST, SUITE #120, LAKE MARY, FL, 32746 |
G11000026871 | ALL COUNTY STERLING PROPERTY MANAGEMENT | EXPIRED | 2011-03-15 | 2016-12-31 | - | 509 MOREE LOOP, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 133 Ross Lake Lane, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 133 Ross Lake Lane, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 133 Ross Lake Lane, Sanford, FL 32771 | - |
LC AMENDMENT | 2011-06-27 | - | - |
LC AMENDMENT | 2011-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State