Search icon

CFD HOMES, LLC - Florida Company Profile

Company Details

Entity Name: CFD HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFD HOMES, 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: 28 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: L12000148677
FEI/EIN Number 461467146

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

Address: 3411 N 29TH STREET, TAMPA, FL, 33605, US
Mail Address: 3411 N 29TH STREET, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CFD HOMES LLC 401 K PROFIT SHARING PLAN TRUST 2018 461467146 2019-03-28 CFD HOMES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8134095408
Plan sponsor’s address 6802 LAKEVIEW CENTER DR STE 500, TAMPA, FL, 336191169

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing WILLIAM DANIEL
Valid signature Filed with authorized/valid electronic signature
CFD HOMES LLC 401 K PROFIT SHARING PLAN TRUST 2017 461467146 2018-07-12 CFD HOMES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8134095408
Plan sponsor’s address 1212 N 39TH ST STE 400, TAMPA, FL, 336055890

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing WILLIAM DANIEL
Valid signature Filed with authorized/valid electronic signature
CFD HOMES LLC 401 K PROFIT SHARING PLAN TRUST 2016 461467146 2017-05-12 CFD HOMES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8134215640
Plan sponsor’s address 1212 N 39TH ST., SUITE 400, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing WILLIAM DANIEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DANIEL WILLIAM N Managing Member 3411 N 29th Street, TAMPA, FL, 33605
Robbins Michael H Agent 3411 North 29th Street, TAMPA, FL, 33605
FRIER CORY G Managing Member 3411 North 29th Street, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112977 BAY AREA SHELL, LLC EXPIRED 2019-10-17 2024-12-31 - 1212 N 39TH ST, SUITE 400, TAMPA, FL, 33605
G17000126445 BAY AREA SHELL JAX EXPIRED 2017-11-16 2022-12-31 - 1212 N 39TH ST. SUITE 400, TAMPA, FL, 33605
G14000094443 BAY AREA SHELL, LLC EXPIRED 2014-09-16 2019-12-31 - 3118 W OAKLYN AVE, TAMPA, FL, 33609
G14000080946 BAY AREA SHELL, LLC EXPIRED 2014-08-06 2019-12-31 - 3118 W OAKLYN AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Robbins, Michael H -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3411 North 29th Street, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 3411 N 29TH STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2021-10-21 3411 N 29TH STREET, TAMPA, FL 33605 -
LC AMENDMENT 2018-06-14 - -
LC STMNT OF RA/RO CHG 2017-03-20 - -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
LC Amendment 2018-06-14
ANNUAL REPORT 2018-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State