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. |
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 |
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 |
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 | - |
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