Search icon

CF PARTNERSHIP HOLDINGS LLC

Company Details

Entity Name: CF PARTNERSHIP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L16000215139
FEI/EIN Number 81-4564487
Address: 480 N ORANGE AVE, ORLANDO, FL 32801
Mail Address: 480 N ORANGE AVE, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Chang, Lexington Agent 55 W CHURCH ST, ORLANDO, FL 32801

Authorized Member

Name Role Address
CHANG, LEXINGTON Authorized Member 55 W CHURCH ST, ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043216 RX HEALTH ACTIVE 2020-04-20 2025-12-31 No data 480 N ORANGE AVENUE, ORLANDO, FL, 32801
G20000037619 CF PROCUREMENT ACTIVE 2020-04-02 2025-12-31 No data 480 N ORANGE AVENUE, ORLANDO, FL, 32801
G18000058454 BEST BEARD STUFF ACTIVE 2018-05-13 2028-12-31 No data 480 N ORANGE AVE, ORLANDO, FL, 32801
G18000042489 SUNBIZ SOCIAL EXPIRED 2018-04-02 2023-12-31 No data 189 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 480 N ORANGE AVE, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2018-05-01 480 N ORANGE AVE, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 Chang, Lexington No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 55 W CHURCH ST, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-11-28

Date of last update: 19 Jan 2025

Sources: Florida Department of State