Search icon

CFC INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CFC INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFC INTERNATIONAL, 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000156754
FEI/EIN Number 81-3980357

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

Address: 6206 N. Lois Avenue, Tampa, FL, 33614, US
Mail Address: 2 Foxwood Drive S, Huntington Station, NY, 11746, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MORALES DENISE Authorized Member 2 Foxwood Dr. S., Huntington Station, NY, 11746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027178 CIGAR FETISH EXPIRED 2018-02-24 2023-12-31 - PO BOX 560583-0583, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 6206 N. Lois Avenue, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2020-05-14 6206 N. Lois Avenue, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-01-09 UNITED STATES CORPORATION AGENTS, INC. -
LC AMENDMENT 2018-11-15 - -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-14
AMENDED ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-01-18
Florida Limited Liability 2016-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State