Search icon

CFPL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CFPL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFPL SERVICES 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: 18 Dec 2018 (6 years ago)
Date of dissolution: 22 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: L18000289820
FEI/EIN Number 83-2935670

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

Address: 2216 HERBISON DR, ORLANDO, FL, 32810, US
Mail Address: 1012 Woodall Dr, Altamonte Springs, FL, 32714, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO JAIME Auth 1012 Woodall Dr, Altamonte Springs, FL, 32714
RODRIGUEZ DAVID Auth 1012 Woodall Dr, Altamonte Springs, FL, 32714
Rodriguez David A Agent 1012 Woodall Dr, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017843 CFPL ACTIVE 2021-02-05 2026-12-31 - 2216 HERBISON DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-22 - -
CHANGE OF MAILING ADDRESS 2022-01-28 2216 HERBISON DR, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1012 Woodall Dr, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 2216 HERBISON DR, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2020-02-13 Rodriguez, David A -
LC AMENDMENT 2019-06-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-13
LC Amendment 2019-06-03
Florida Limited Liability 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6593118600 2021-03-23 0491 PPP 2216 Herbison Dr, Orlando, FL, 32810-2136
Loan Status Date 2022-08-10
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-2136
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State