Search icon

CENTRAL FLORIDA MARKETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA MARKETING GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Jul 2000 (25 years ago)
Document Number: L00000009226
FEI/EIN Number 593661492

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

Address: 731 Rominger Loop, Apopka, FL, 32712, US
Mail Address: 731 Rominger Loop, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINISH CHARLES E Managing Member 731 ROMINGER LOOP, Apopka, FL, 32712
MINISH KAREN A Managing Member 731 ROMINGER LOOP, Apopka, FL, 32712
MINISH CHARLES Agent 731 Rominger Loop, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086490 KREATIVE KONCEPTS POWERED BY PROFORMA ACTIVE 2020-07-22 2025-12-31 - 731 ROMINGER LOOP, APOPKA, FL, 32712
G13000013275 KREATIVE KONCEPTS ACTIVE 2013-02-06 2028-12-31 - 731 ROMINGER LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 731 Rominger Loop, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 731 Rominger Loop, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2023-10-05 731 Rominger Loop, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2008-01-25 MINISH, CHARLES -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State