Search icon

4513 CF, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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