Search icon

CENTER CONTRACTING COMPANY OF CENTRAL FLORIDA, LLC

Headquarter

Company Details

Entity Name: CENTER CONTRACTING COMPANY OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: L02000029341
FEI/EIN Number 320043976
Address: 237 S. Westmonte Drive, Altamonte Springs, FL, 32714, US
Mail Address: 237 S. Westmonte Drive, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTER CONTRACTING COMPANY OF CENTRAL FLORIDA, LLC, ALABAMA 000-409-717 ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
SCHAFFER JOHN Member 237 S. Westmonte Drive, Altamonte Springs, FL, 32714

Auth

Name Role
WORKHORSE RE INVESTMENTS, LLC Auth

Manager

Name Role Address
OGIER STEVEN Manager 237 S. Westmonte Drive, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05027900249 CONTRAVEST BUILDERS ACTIVE 2005-01-27 2025-12-31 No data 237 S. WESTMONTE DRIVE, SUIT, SUITE 140, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 237 S. Westmonte Drive, Suite 140, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2024-03-01 237 S. Westmonte Drive, Suite 140, Altamonte Springs, FL 32714 No data
LC AMENDMENT 2023-07-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-01
LC Amendment 2023-07-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State