Entity Name: | CENTRAL FLORIDA DONUT DISTRIBUTION CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA DONUT DISTRIBUTION CENTER, L.L.C. 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. |
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: | 17 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Dec 2006 (18 years ago) |
Document Number: | L02000009332 |
FEI/EIN Number |
510421499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 MICHIGAN AVENUE, SUITE G, KISSIMMEE, FL, 34744, US |
Mail Address: | 2550 MICHIGAN AVENUE, SUITE G, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURCHIANO JASON | Managing Member | 2550 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
LEMOS LARRY | Manager | 2550 MICHIGAN AVENUE, KISSIMMEE, FL, 34744 |
RASOOL AHMED | Manager | 2550 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
HILL CHRIS | Manager | 2550 MICHIGAN AVENUE, KISSIMMEE, FL, 34744 |
TURCHIANO JASON | Agent | 2550 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 2550 MICHIGAN AVE, SUITE G, KISSIMMEE, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 2550 MICHIGAN AVENUE, SUITE G, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 2550 MICHIGAN AVENUE, SUITE G, KISSIMMEE, FL 34744 | - |
REINSTATEMENT | 2006-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-12-29 | TURCHIANO, JASON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000713260 | TERMINATED | 1000000169207 | OSCEOLA | 2010-05-24 | 2020-07-07 | $ 951.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State