Search icon

CFPL SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (7 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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State