Entity Name: | CFKAA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jun 2022 (3 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | M22000010162 |
FEI/EIN Number | 87-1960715 |
Address: | 9440 W Sahara Avenue, Las Vegas, NV, 89117, US |
Mail Address: | 9440 W Sahara Avenue, Las Vegas, NV, 89117, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPAY | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
Krouse Raymond | Chief Financial Officer | 450 7TH STREET, SAN FRANCISCO, CA, 94103 |
Name | Role | Address |
---|---|---|
AutoReturn Intermediate Holdings II, LLC | Member | 9440 W Sahara Avenue, Las Vegas, NV, 89117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 9440 W Sahara Avenue, Suite 215, Las Vegas, NV 89117 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 9440 W Sahara Avenue, Suite 215, Las Vegas, NV 89117 | No data |
LC AMENDMENT AND NAME CHANGE | 2024-02-20 | CFKAA HOLDING LLC | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-31 | CORPORATION SERVICE COMPAY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
LC Amendment and Name Change | 2024-02-20 |
ANNUAL REPORT | 2023-03-14 |
Reg. Agent Change | 2022-08-31 |
Foreign Limited | 2022-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State