Search icon

CFV DAYTON VETERAN RESIDENCES LLC - Florida Company Profile

Company Details

Entity Name: CFV DAYTON VETERAN RESIDENCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFV DAYTON VETERAN RESIDENCES 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: 15 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L11000141212
FEI/EIN Number 455127374

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

Address: 2 North Tamiami Trail, Suite 800, Sarasota, FL, 34236, US
Mail Address: 2 North Tamiami Trail, Suite 800, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAXTON DONALD W Manager 2 North Tamiami Trail, Suite 800, Sarasota, FL, 34236
BENEFICIAL COMMUNITIES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 BENEFICIAL COMMUNITIES, LLC -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-02-15 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236 -
LC NAME CHANGE 2016-04-12 CFV DAYTON VETERAN RESIDENCES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
LC Name Change 2016-04-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State