Search icon

CENTRAL PRIDE, LLC - Florida Company Profile

Company Details

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

CENTRAL PRIDE, 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: 12 Oct 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L04000073907
FEI/EIN Number 201835044

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

Address: 930 HIGHWAY 80 WEST, LABELLE, FL, 33935
Mail Address: P.O. BOX 672, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVARRO RONALD E Managing Member PO BOX 42, LABELLE, FL, 33975
ANDREWS RICHARD L Managing Member 2010 LIGHTHOUSE COURT, LABELLE, FL, 33935
NOVARRO RONALD E Agent 1385 SOUIX AVENUE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-09-15 NOVARRO, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 2005-09-15 1385 SOUIX AVENUE, LABELLE, FL 33935 -
AMENDMENT AND NAME CHANGE 2005-02-14 CENTRAL PRIDE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2004-11-19 930 HIGHWAY 80 WEST, LABELLE, FL 33935 -
AMENDMENT 2004-11-19 - -
CHANGE OF MAILING ADDRESS 2004-11-19 930 HIGHWAY 80 WEST, LABELLE, FL 33935 -

Documents

Name Date
Reg. Agent Change 2005-09-15
ANNUAL REPORT 2005-07-08
Amendment and Name Change 2005-02-14
Amendment 2004-11-19
Reg. Agent Change 2004-11-19
Florida Limited Liabilites 2004-10-12
Off/Dir Resignation 2004-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State