Search icon

CENTRAL DISTRICT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL DISTRICT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL DISTRICT DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000003710
FEI/EIN Number 030505461

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

Address: 2200 Lucien Way, Suite 205, Maitland, FL, 32751, US
Mail Address: 2200 Lucien Way, Suite 205, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREER BRIDGE HOLDINGS INC Agent -
JWL INVESTMENTS, LC Manager -
Smith Stephen L Manager 461 Oak Leaf Road, Asheboro, NC, 27205
Smith Tina L Manager 461 Oak Leaf Road, Asheboro, NC, 27205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 2200 Lucien Way, Suite 205, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 2200 Lucien Way, Suite 205, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-02-02 2200 Lucien Way, Suite 205, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2015-02-02 Career Bridge Holdings Inc -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-02-11 - -

Documents

Name Date
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State