Search icon

CF REAL ESTATE SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: CF REAL ESTATE SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CF REAL ESTATE SERVICES, 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 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: L12000039244
FEI/EIN Number 45-5090559

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

Address: 2408 Camden Park Avenue, Davenport, FL, 33837, US
Mail Address: 2408 Camden Park Avenue, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA FLORES CINDY V Managing Member 4598 Cortland Dr, Davenport, FL, 33837
FLORES FLORES ONEIDA T Manager 2408 Camden Park Avenue, Davenport, FL, 33837
Acosta Flores Cindy V Agent 4598 Cortland Dr, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2408 Camden Park Avenue, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2021-01-29 2408 Camden Park Avenue, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Acosta Flores, Cindy V -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4598 Cortland Dr, Davenport, FL 33837 -
LC AMENDMENT 2013-12-18 - -
LC AMENDMENT 2012-04-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State