Entity Name: | CREDIT FIRST, 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: | 01 Aug 2013 (12 years ago) |
Branch of: | CREDIT FIRST, LLC, KENTUCKY (Company Number 0542968) |
Date of dissolution: | 20 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Sep 2016 (9 years ago) |
Document Number: | M13000004955 |
FEI/EIN Number |
760770997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N Mulberry St, Elizabethtown, KY, 42701, US |
Mail Address: | 501 N Mulberry St, Elizabethtown, KY, 42701, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
JENKINS CASEY | Manager | PO Box 2424, Elizabethtown, KY, 42702 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000051220 | CENTRAL KENTUCKY COLLECTIONS | EXPIRED | 2013-08-16 | 2018-12-31 | - | P.O.BOX 812, PROSPECT, KY, 40059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
WITHDRAWAL | 2016-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-10 | 501 N Mulberry St, Elizabethtown, KY 42701 | - |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 501 N Mulberry St, Elizabethtown, KY 42701 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | Incorp Services, Inc | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-10 |
Foreign Limited | 2013-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State