Entity Name: | CFL REAL ESTATE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CFL REAL ESTATE HOLDINGS 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: | 03 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | L11000125423 |
FEI/EIN Number |
453736428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8509 LAKE NONA SHORE DRIVE, ORLANDO, FL, 32827, US |
Mail Address: | 8509 LAKE NONA SHORE DRIVE, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berman NICOLE | Managing Member | 8509 LAKE NONA SHORE DRIVE, ORLANDO, FL, 32827 |
MARTIN BERMAN C | Managing Member | 8509 LAKE NONA SHORE DRIVE, ORLANDO, FL, 32827 |
BERMAN NICOLE | Agent | 8509 LAKE NONA SHORE DRIVE, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-14 | BERMAN, NICOLE | - |
REINSTATEMENT | 2023-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 8509 LAKE NONA SHORE DRIVE, ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 8509 LAKE NONA SHORE DRIVE, ORLANDO, FL 32827 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 8509 LAKE NONA SHORE DRIVE, ORLANDO, FL 32827 | - |
LC STMNT OF RA/RO CHG | 2015-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
REINSTATEMENT | 2023-12-14 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-25 |
CORLCRACHG | 2015-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State