Entity Name: | CFSMC-OCALA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Oct 2012 (12 years ago) |
Date of dissolution: | 01 Apr 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 Apr 2016 (9 years ago) |
Document Number: | M12000005947 |
FEI/EIN Number | NOT APPLICABLE |
Address: | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY, 10105, US |
Mail Address: | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY, 10105, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
CFSMC LLC | Member | c/o FIG LLC, New York, NY, 10105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-04-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
REINSTATEMENT | 2014-01-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-04-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-21 |
REINSTATEMENT | 2014-01-27 |
Foreign Limited | 2012-10-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State