Search icon

CFFK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CFFK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CFFK HOLDINGS, 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: 03 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: L14000055467
FEI/EIN Number 47-5385158

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

Address: 300 SOUTHARD ST, STE. 201, KEY WEST, FL 33040
Mail Address: 300 SOUTHARD ST, STE. 201, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown, Elizabeth Ann Agent 300 SOUTHARD ST, STE. 201, KEY WEST, FL 33040
Brown, Elizabeth Ann Manager 300 SOUTHARD ST, STE. 201, KEY WEST, FL 33040
SPOTTSWOOD, ANDREA Treasurer 300 SOUTHARD ST, STE. 201, KEY WEST, FL 33040
WEINHOFER, JODI Secretary 300 SOUTHARD ST, STE. 201, KEY WEST, FL 33040
Lietaert, Laura Chairman 300 SOUTHARD ST, STE. 201, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-23 Brown, Elizabeth Ann -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 300 SOUTHARD ST, STE. 201, KEY WEST, FL 33040 -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State