Search icon

CFL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

CFL 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: 27 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000204384
FEI/EIN Number 83-1731617

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

Address: 3277 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34746, US
Mail Address: 3277 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
K.B. MATHIS, P.A. Agent -
G N SOLUTIONS, LLC Auth 36 SHADOW BROOK LN, LANDER, WY, 82520

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021187 DINERO ARCADE ACTIVE 2022-02-19 2027-12-31 - 3277 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34746
G19000035565 CFL GAMING SOLUTIONS EXPIRED 2019-03-18 2024-12-31 - 102 DRENNEN RD, SUITE A1 & A2, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 3577 Cardinal Point Drive, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2023-04-20 K.B. Mathis, P.A. -
REINSTATEMENT 2023-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 3277 S JOHN YOUNG PKWY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2022-01-28 3277 S JOHN YOUNG PKWY, KISSIMMEE, FL 34746 -
LC NAME CHANGE 2019-03-04 CFL SOLUTIONS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000167755 TERMINATED 1000000861585 ORANGE 2020-03-04 2030-03-18 $ 440.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-02
AMENDED ANNUAL REPORT 2023-04-20
REINSTATEMENT 2023-02-26
LC Amendment 2022-01-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-13
LC Name Change 2019-03-04
Florida Limited Liability 2018-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State