Search icon

CFL JACKSONVILLE LLC - Florida Company Profile

Company Details

Entity Name: CFL JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFL JACKSONVILLE 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: 08 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L14000140266
FEI/EIN Number NOT APPLICABLE

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

Address: 12276 SAN JOSE BLVD, SUITE 618, JACKSONVILLE, FL, 32223, US
Mail Address: 12276 SAN JOSE BLVD, SUITE 618, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER KEVIN Manager 12276 SAN JOSE BLVD., SUITE 618, JACKSONVILLE, FL, 32223
FROHMAN CHARLES Manager 12276 SAN JOSE BLVD., SUITE 618, JACKSONVILLE, FL, 32223
LEVY PETER Manager 12276 SAN JOSE BLVD., SUITE 618, JACKSONVILLE, FL, 32223
Carpenter Kevin Agent 12276 SAN JOSE BLVD., SUITE 618, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 12276 SAN JOSE BLVD, SUITE 618, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2019-03-08 12276 SAN JOSE BLVD, SUITE 618, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Carpenter, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 12276 SAN JOSE BLVD., SUITE 618, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-13
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-22
Florida Limited Liability 2014-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State