Search icon

CFC ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: CFC ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CFC ACADEMY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2015 (10 years ago)
Date of dissolution: 01 Oct 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Oct 2024 (5 months ago)
Document Number: L15000135678
FEI/EIN Number 47-4045448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 405 Church St, KISSIMMEE, FL 34741
Mail Address: 2389 Jernigan loop, Kissimmee, FL 34746
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
My Angel Christian Academy Agent 405 CHURCH ST, KISSIMMEE, FL 34741
Figueroa, Brenda L president 2389 Jernigan loop, Kissimmee, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128634 MY ANGEL ACADEMY EXPIRED 2019-12-04 2024-12-31 - 405 CHURCH ST., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 My Angel Christian Academy -
CHANGE OF MAILING ADDRESS 2021-04-14 405 Church St, KISSIMMEE, FL 34741 -
REINSTATEMENT 2021-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 405 CHURCH ST, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 405 Church St, KISSIMMEE, FL 34741 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000193645 ACTIVE 1000000863246 OSCEOLA 2020-03-17 2030-04-01 $ 2,274.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000386138 TERMINATED 1000000747120 OSCEOLA 2017-06-22 2027-07-06 $ 668.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-04-14
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-08-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State