Search icon

SFTF, LLC - Florida Company Profile

Company Details

Entity Name: SFTF, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: M04000000659
FEI/EIN Number 260073626

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

Address: 12740 KENAN DR, BLDG 500 SUITE 150, JACKSONVILLE, FL, 32258, US
Mail Address: PO Box 1427, Thomasville, GA, 31799, US
ZIP code: 32258
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TURNER S R Managing Member 1165 W Jackson Street, Thomasville, GA, 31792
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078570 ASHLEY FURNITURE HOMESTORE ACTIVE 2010-08-26 2025-12-31 - 12740 KENAN DR, BLDG 500 SUITE 150, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 12740 KENAN DR, BLDG 500 SUITE 150, JACKSONVILLE, FL 32258 -
LC STMNT OF RA/RO CHG 2023-06-09 - -
REGISTERED AGENT NAME CHANGED 2023-06-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-06-09 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-09-23 12740 KENAN DR, BLDG 500 SUITE 150, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 12740 KENAN DR, BLDG 500 SUITE 150, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
CORLCRACHG 2023-06-09
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State