Search icon

CFTB REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CFTB REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFTB REALTY, 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 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L13000004891
FEI/EIN Number 59-3001853

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

Address: 4300 W. Cypress Street, Suite 700, TAMPA, FL, 33607, US
Mail Address: 4300 W. Cypress Street, Suite 700, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burkley Kory J Manager 4300 W. Cypress Street, TAMPA, FL, 33607
Burkley Kory J Agent 4300 W. Cypress Street, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 4300 W. Cypress Street, Suite 700, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-01-20 4300 W. Cypress Street, Suite 700, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2018-01-20 Burkley, Kory J -
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 4300 W. Cypress Street, Suite 700, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State