Search icon

CFS OF PENSACOLA, FL, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: CFS OF PENSACOLA, FL, L.L.C.
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: 21 Nov 1997 (27 years ago)
Branch of: CFS OF PENSACOLA, FL, L.L.C., ILLINOIS (Company Number LLC_00146927)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: M97000000771
FEI/EIN Number 364192363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6219 NORTH PALAFOX STREET, SUITE E, PENSACOLA, FL, 32503, US
Mail Address: 6219 NORTH PALAFOX STREET, SUITE E, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
THROWER, JR RALPH G Manager 10763 COUNTRY OSTRICH DR, PENSACOLA, FL, 32534
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067702 CONSUMER FINANCIAL SERVICES OF PENSACOLA FL LLC ACTIVE 2015-06-29 2025-12-31 - 6219 NORTH PALAFOX STREET, SUITE E, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 6219 NORTH PALAFOX STREET, SUITE E, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2019-04-02 6219 NORTH PALAFOX STREET, SUITE E, PENSACOLA, FL 32503 -
LC STMNT OF RA/RO CHG 2017-07-07 - -
REGISTERED AGENT NAME CHANGED 2017-07-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2002-10-24 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-07-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State