Entity Name: | CFL LD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | P23000003087 |
FEI/EIN Number | N/A |
Address: | 1269 Commons Ct, Clermont, FL 34711 |
Mail Address: | 1269 Commons Ct, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ZENBUSINESS INC. | Agent |
Name | Role | Address |
---|---|---|
REDDINGTON, CHARLES | Director | 1269 Commons Ct, Clermont, FL 34711 |
REDDINGTON, MARY | Director | 1269 Commons Ct, Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
REDDINGTON, CHARLES | President | 1269 Commons Ct, Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
REDDINGTON, MARY | Treasurer | 1269 Commons Ct, Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
REDDINGTON, MARY | Secretary | 1269 Commons Ct, Clermont, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000024924 | LAWN DOCTOR OF CLERMONT - WINTER GARDEN - SOUTHWEST ORLANDO | ACTIVE | 2023-02-22 | 2028-12-31 | No data | 7025 CR46A STE 1071, PMB411, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 1269 Commons Ct, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 1269 Commons Ct, Clermont, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-28 | ZENBUSINESS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
Domestic Profit | 2023-01-09 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State