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