Search icon

CFOA LLC

Company Details

Entity Name: CFOA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L15000068782
FEI/EIN Number 47-3780749
Address: 3150 Water Oak Drive, Merritt Island, FL, 32953, US
Mail Address: 3150 Water Oak Drive, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SHERIDAN BRETT A Agent 3150 Water Oak Drive, Merritt Island, FL, 32953

President

Name Role Address
SHERIDAN BRETT A President 3150 Water Oak Drive, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140533 CENTRAL FLORIDA OUTDOOR ADVENTURES ACTIVE 2021-10-19 2026-12-31 No data 470 E CRISAFULLI RD, MERRITT ISLAND, FL, 32953
G16000092728 COCOA BEACH SPORTFISHING ACTIVE 2016-08-25 2026-12-31 No data 470 E CRISAFULLI RD, MERRITT ISLAND, FL, 32953
G16000051417 COCOA BEACH SPORTFISHING EXPIRED 2016-05-23 2021-12-31 No data 2411 29TH AVE WEST, WILLISTON, ND, 58801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 3150 Water Oak Drive, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2022-04-05 3150 Water Oak Drive, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 3150 Water Oak Drive, Merritt Island, FL 32953 No data
REINSTATEMENT 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 SHERIDAN, BRETT A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State