Search icon

CF REAL ESTATE SERVICES OF GEORGIA LLC - Florida Company Profile

Company Details

Entity Name: CF REAL ESTATE SERVICES OF GEORGIA 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: 12 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: M13000002322
FEI/EIN Number 46-2247354

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: GEORGIA

Key Officers & Management

Name Role Address
Mauck Jim Auth 710 Peachtree Street NE, Atlanta, GA, 30308
Finkelstein Brett Manager 710 Peachtree Street NE, Atlanta, GA, 30308
CF Real Estate Services Manager LLC Manager 710 Peachtree Street NE, Atlanta, GA, 30308
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 415 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-04-11 - -
REGISTERED AGENT NAME CHANGED 2024-04-11 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 710 Peachtree Street NE, Suite 100, Atlanta, GA 30308 -
CHANGE OF MAILING ADDRESS 2024-03-30 710 Peachtree Street NE, Suite 100, Atlanta, GA 30308 -
REINSTATEMENT 2022-04-25 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2017-02-10 CF REAL ESTATE SERVICES OF GEORGIA LLC -
LC STMNT OF RA/RO CHG 2014-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000426142 TERMINATED 1000000716627 NASSAU 2016-07-05 2026-07-14 $ 61,510.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
CORLCRACHG 2024-04-11
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-25
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
LC Amendment and Name Change 2017-02-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State