Search icon

ESSIAN CONSTRUCTION OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ESSIAN CONSTRUCTION OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESSIAN CONSTRUCTION OF CENTRAL FLORIDA, 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 10 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: L06000073434
FEI/EIN Number 205259051

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

Address: 550 ERROL PARKWAY, APOPKA, FL, 32712, US
Mail Address: 550 ERROL PARKWAY, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE BRANDELLE I Managing Member 550 ERROL PARKWAY, APOPKA, FL, 32712
GEORGE BRANDELLE Agent 550 ERROL PARKWAY, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 550 ERROL PARKWAY, APOPKA, FL 32712 -
REINSTATEMENT 2011-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 550 ERROL PARKWAY, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2011-03-15 550 ERROL PARKWAY, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2011-03-15 GEORGE, BRANDELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-11-12 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-03-15
REINSTATEMENT 2009-10-05
LC Amendment 2008-11-12
ANNUAL REPORT 2008-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State