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 |
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 | - |
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 | - | - |
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 |
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