Search icon

INTERIM OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

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

INTERIM 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: 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: 18 Jul 2007 (18 years ago)
Document Number: L07000074227
FEI/EIN Number 260584722

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

Address: 1890 STATE RD 436, STE 300, WINTER PARK, FL, 32792-2285, US
Mail Address: 1890 STATE RD 436, STE 300, WINTER PARK, FL, 32792-2285, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schultz Gregory M Manager 1890 STATE RD 436, STE 300, WINTER PARK, FL, 32792
SCHULTZ KENNETH H President 1890 STATE RD 436, STE 300, WINTER PARK, FL, 32792
SCHULTZ KENNETH H Agent 1890 STATE RD 436, STE 300, WINTER PARK, FL, 327922285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07215900182 INTERIM HEALTH CARE ACTIVE 2007-08-03 2027-12-31 - 1890 STATE ROAD 436, SUITE 300, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 1890 STATE RD 436, STE 300, WINTER PARK, FL 32792-2285 -
CHANGE OF MAILING ADDRESS 2010-02-16 1890 STATE RD 436, STE 300, WINTER PARK, FL 32792-2285 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 1890 STATE RD 436, STE 300, WINTER PARK, FL 32792-2285 -
REGISTERED AGENT NAME CHANGED 2008-03-03 SCHULTZ, KENNETH H -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State