Search icon

CENTRAL FLORIDA CONTROLS, LLC - Florida Company Profile

Company Details

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

CENTRAL FLORIDA CONTROLS, 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: 19 Jul 2006 (19 years ago)
Date of dissolution: 08 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L06000072206
FEI/EIN Number 205789024

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

Address: 1164 E Mckinley St, Hernando, FL, 34478, US
Mail Address: PO BOX 6121, OCALA, FL, 34478
ZIP code: 34478
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWENNEKER ROBERT Managing Member 1164 E MCKINLEY ST, HERNANDO, FL, 34442
Schwenneker Lorrie Manager 1164 E Mckinley St, Hernando, FL, 34442
COHEN DIANE E Agent 111 W. MAIN STREET, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
MERGER 2022-12-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P20000080081. MERGER NUMBER 300000236933
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 1164 E Mckinley St, Hernando, FL 34478 -
CHANGE OF MAILING ADDRESS 2010-01-05 1164 E Mckinley St, Hernando, FL 34478 -
LC AMENDMENT 2006-10-18 - -
CONVERSION 2006-07-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000122288. CONVERSION NUMBER 300000058353

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4586267203 2020-04-27 0491 PPP 1164 E McKinley St, hernando, FL, 34442
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16708.32
Loan Approval Amount (current) 16708.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address hernando, CITRUS, FL, 34442-0017
Project Congressional District FL-12
Number of Employees 2
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16859.84
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State