Entity Name: | CF MOTOR VEHICLE LEASES, 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: | 14 Aug 2015 (10 years ago) |
Date of dissolution: | 20 Nov 2024 (5 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | M15000006441 |
FEI/EIN Number |
474628817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415, US |
Mail Address: | 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COLLIER SCOTT | Manager | 600 SOUTH 4TH STREET, MINNEAPOLIS, MN, 55415 |
DUBOSE MARY K | Manager | 550 S TRYON ST, CHARLOTTE, NC, 28202 |
PATEL AMRITA | Manager | 5000 RIVERSIDE RD, IRVING, TX, 75039 |
ERNST DEANNA | Secretary | 401 SOUTH TRYON STREET, CHARLOTTE, NC, 28202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 600 SOUTH 4TH STREET, 10TH FLOOR, MINNEAPOLIS, MN 55415 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 600 SOUTH 4TH STREET, 10TH FLOOR, MINNEAPOLIS, MN 55415 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-30 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2016-08-16 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2024-11-20 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State