Entity Name: | 4513 CF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4513 CF, 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: | 27 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | L15000073357 |
FEI/EIN Number |
47-3874874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1059 Nautica Drive, WESTON, FL, 33327, US |
Address: | 4517 N DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWIN FLORES AND ASSOCIATES, INC. | Agent | - |
CRUZ CLEMENTE | Manager | 1093 SHOTGUN ROAD, SUNRISE, FL, 33326 |
FLORES JESUS E | Manager | 1059 Nautica Drive, WESTON, FL, 33327 |
CRUZ CLEMENTE J | Manager | 1093 SHOTGUN RD, SUNRISE, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000066884 | GRUBSTAKE MOBILE HOME PARK | ACTIVE | 2023-05-31 | 2028-12-31 | - | 1059 NAUTICA DRIVE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-08 | 4517 N DIXIE HIGHWAY, DEERFIELD BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 1059 Nautica Drive, WESTON, FL 33327 | - |
LC AMENDMENT | 2015-11-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-07 |
LC Amendment | 2015-11-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State