Search icon

CENTRAL CAPITAL GROUP OF FLORIDA LLC

Company Details

Entity Name: CENTRAL CAPITAL GROUP OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2013 (12 years ago)
Document Number: L05000002550
FEI/EIN Number 82-3801861
Address: 1344 Spring Lake Drive, Orlando, FL, 32804, US
Mail Address: 1344 Spring Lake Drive, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHITTY NATHAN J Agent 1344 Spring Lake Drive, orlando, FL, 32804

Auth

Name Role Address
chitty nathan H Auth 1344 Spring Lake Drive, orlando, FL, 32804
chitty sandra Auth 1344 Spring Lake Drive, orlando, FL, 32804

Manager

Name Role Address
Chitty Nathan J Manager 1344 Spring Lake Drive, orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142252 DENTAL CAPITAL RAISE ACTIVE 2024-11-21 2029-12-31 No data 1344 SPRING LAKE DRIVE, ORLANDO, FL, 32804
G24000142254 DENTAL CAPITAL SOLUTIONS ACTIVE 2024-11-21 2029-12-31 No data 1344 SPRING LAKE DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 1344 Spring Lake Drive, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-11-18 1344 Spring Lake Drive, Orlando, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-26 1344 Spring Lake Drive, orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2017-12-26 CHITTY, NATHAN J No data
LC AMENDMENT 2013-08-21 No data No data
LC NAME CHANGE 2008-02-01 CENTRAL CAPITAL GROUP OF FLORIDA LLC No data
LC NAME CHANGE 2007-01-19 CENTRAL CAPITAL GROUP LLC No data
AMENDMENT 2005-11-03 No data No data
AMENDMENT 2005-05-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-25
AMENDED ANNUAL REPORT 2017-12-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State