Search icon

CFL CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: CFL CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFL CONSTRUCTION GROUP 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L15000189696
FEI/EIN Number 47-5568972

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

Address: 121 S. Orange Ave., Orlando, FL, 32801, US
Mail Address: 121 S. Orange Ave., Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRUTO TATIANA E Authorized Member 121 S. Orange Ave., Orlando, FL, 32801
BARNARD JASON R Member 121 S. Orange Ave., Orlando, FL, 32801
Fischer Gary A Manager 121 S. Orange Ave., Orlando, FL, 32801
CERRUTO TATIANA E Agent 121 S. Orange Ave., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-05 - -
REINSTATEMENT 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 121 S. Orange Ave., 1500, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 121 S. Orange Ave., 1500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-11-07 121 S. Orange Ave., 1500, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-11-07 CERRUTO, TATIANA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-05
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-11-07
Florida Limited Liability 2015-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State