Entity Name: | CFLC REPLACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Oct 2014 (10 years ago) |
Date of dissolution: | 26 Dec 2018 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | M14000007610 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CFLC Replace Holdings LLC | Member | c/o FIG LLC, New York, NY, 10105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-12-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
Name | Date |
---|---|
LC Withdrawal | 2018-12-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-15 |
Foreign Limited | 2014-10-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State