Entity Name: | CFLP HUNTERS RIDGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Dec 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | M12000001197 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 Peachtree Street NE, Suite 100, Atlanta, GA, 30308, US |
Mail Address: | 710 Peachtree Street NE, Suite 100, Atlanta, GA, 30308, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | - |
CENTRAL FL PORTFOLIO LLC | Manager | 710 Peachtree Street NE, Suite 100, Atlanta, GA, 30308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC WITHDRAWAL | 2016-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-13 | 710 Peachtree Street NE, Suite 100, Atlanta, GA 30308 | - |
CHANGE OF MAILING ADDRESS | 2016-10-13 | 710 Peachtree Street NE, Suite 100, Atlanta, GA 30308 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-07 | eResidentAgent, Inc. | - |
Name | Date |
---|---|
LC Withdrawal | 2016-12-22 |
AMENDED ANNUAL REPORT | 2016-10-13 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-07 |
Foreign Limited | 2012-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State