Entity Name: | CNFA OUTDOORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CNFA OUTDOORS, 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. |
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: | 15 Sep 2014 (11 years ago) |
Document Number: | L14000144281 |
FEI/EIN Number |
47-1897880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15821 GOLDEN CLUB ST., CLERMONT, FL, 34711 |
Mail Address: | 767 Longford Loop, Apopka, FL, 32703, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOBLE CHRISTOPHER | Authorized Member | 15821 GOLDEN CLUB ST., CLERMONT, FL, 34711 |
NOBLE CHRISTOPHER | Agent | 15821 GOLDEN CLUB ST., CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000098207 | CNFA OUTDOORS, LLC | EXPIRED | 2014-09-25 | 2024-12-31 | - | PO BOX 1222, MINNEOLA, FL, 34755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 15821 GOLDEN CLUB ST., CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000573154 | TERMINATED | 1000000971372 | LAKE | 2023-11-20 | 2043-11-22 | $ 2,681.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State