Search icon

CFL MANAGEMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CFL MANAGEMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFL MANAGEMENT SOLUTIONS 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: 02 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000111094
FEI/EIN Number 84-3815330

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

Address: 212 N Main St, Bushnell, FL, 33513, US
Mail Address: 212 N Main St, Bushnell, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rudat Crystal Manager 212 N Main St, Bushnell, FL, 33513
Rudat Frederick A Manager 212 N Main St, Bushnell, FL, 33513
Rudat Crystal R Agent 212 N Main St, Bushnell, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130976 FRESH COATS OF FLORIDA PAINTING ACTIVE 2020-10-08 2025-12-31 - 16207 HWY 50, SUITE 402, CLERMONT, FL, 34711
G20000126237 REALTY EXECUTIVES LIFESTYLE GROUP ACTIVE 2020-09-30 2025-12-31 - 16207 HIGHWAY 50, SUITE 402, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 212 N Main St, Bushnell, FL 33513 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Rudat, Crystal Robyn -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 212 N Main St, Bushnell, FL 33513 -
CHANGE OF MAILING ADDRESS 2022-01-31 212 N Main St, Bushnell, FL 33513 -
LC NAME CHANGE 2019-07-12 CFL MANAGEMENT SOLUTIONS LLC -
LC DISSOCIATION MEM 2018-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000593622 ACTIVE 1000001011184 SUMTER 2024-09-09 2034-09-11 $ 983.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-28
LC Name Change 2019-07-12
ANNUAL REPORT 2019-05-01
CORLCDSMEM 2018-09-21
Florida Limited Liability 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9556138600 2021-03-26 0491 PPP 16207 State Road 50 Ste 402, Clermont, FL, 34711-6220
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22010.91
Loan Approval Amount (current) 22010.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6220
Project Congressional District FL-11
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22144.78
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State