Search icon

CFG CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CFG CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFG CAPITAL PARTNERS, 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: 09 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (4 months ago)
Document Number: L12000062365
FEI/EIN Number 45-5337312

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

Address: 17996 South US Hwy 301, Attn: Tony Mendola, Summerfield, FL, 34491, US
Mail Address: 17996 South US Hwy 301, Attn: Tony Mendola, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOLA ANTHONY P Managing Member 17996 South US Hwy 301, Summerfield, FL, 34491
Lockwood John Esq. Agent 3059 North Norias Rd, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 Lockwood, John, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3059 North Norias Rd, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 17996 South US Hwy 301, Attn: Tony Mendola, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2018-02-22 17996 South US Hwy 301, Attn: Tony Mendola, Summerfield, FL 34491 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State