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