Search icon

CENTRAL FLORIDA DANCE CENTER, LLC - Florida Company Profile

Company Details

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

CENTRAL FLORIDA DANCE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L06000086976
FEI/EIN Number 205510025

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

Address: 1273 Winter Garden Vineland Rd., Suite #130, WINTER GARDEN, FL, 34787, US
Mail Address: 2002 westover reserve blvd, windermere, FL, 34786, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carpenito William Agent 2002 westover reserve blvd, windermere, FL, 34786
CARPENITO WILLIAM Manager 1273 Winter Garden Vineland Rd., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-24 1273 Winter Garden Vineland Rd., Suite #130, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-12 2002 westover reserve blvd, windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2016-12-12 Carpenito, William -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 1273 Winter Garden Vineland Rd., Suite #130, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
NICOLE CARPENITO D/B/A CENTRAL FLORIDA DANCE CENTER, Appellant(s) v. SEWN IN THE SUN LLC, Appellee(s). 6D2024-1023 2024-05-20 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-057440-O

Parties

Name NICOLE CARPENITO
Role Appellant
Status Active
Representations Paul F Meleedy
Name SEWN IN THE SUN LLC
Role Appellee
Status Active
Representations Thomas John Klc
Name Hon. Evellen Houha Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name CENTRAL FLORIDA DANCE CENTER, LLC
Role Appellant
Status Active
Representations Paul F Meleedy

Docket Entries

Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of NICOLE CARPENITO
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal
Description JEWETT - 337 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-07-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - with Amended Certificate of Service
On Behalf Of NICOLE CARPENITO
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description AMENDED Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - with certificate of service
On Behalf Of NICOLE CARPENITO
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With order
On Behalf Of NICOLE CARPENITO
View View File
Docket Date 2025-01-03
Type Order
Subtype Order to Serve Brief
Description Within five days from the date of this order, Appellant shall serve an initial brief or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to timely serve an initial brief. If Appellant fails to file either an initial brief or a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted only to the extent that the initial brief shall be served within five days from the date of this order. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8608447100 2020-04-15 0491 PPP 1273 Winter Garden Vineland Road Suite 130, WINTER GARDEN, FL, 34787
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12168.67
Forgiveness Paid Date 2021-09-23
5134148300 2021-01-25 0491 PPS 1273 Winter Garden Vineland Rd Ste 130, Winter Garden, FL, 34787-6702
Loan Status Date 2022-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12761
Loan Approval Amount (current) 12761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-6702
Project Congressional District FL-10
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12961.28
Forgiveness Paid Date 2022-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State