Search icon

CENTRAL STATES SPECIALTY BLENDING LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL STATES SPECIALTY BLENDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL STATES SPECIALTY BLENDING 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000057692
FEI/EIN Number 450542170

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

Address: 2664 JEWETT LANE, SANFORD, FL, 32771
Mail Address: 2664 JEWETT LANE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEVILLE PETER A Manager 525 AMBERIDGE TRAIL NW, ATLANTA, GA, 30328
Thomas Mark D Manager 505 Avignon Court, Sandy Springs, GA, 30350
Fontes Angelia Agent 102 Loch Arbor Ct., Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 Fontes, Angelia -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 102 Loch Arbor Ct., Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 2664 JEWETT LANE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-03-22 2664 JEWETT LANE, SANFORD, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2010-09-28 CENTRAL STATES SPECIALTY BLENDING LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-05
LC Amendment and Name Change 2010-09-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State