Search icon

CENTRAL FLORIDA RESORT PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA RESORT PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA RESORT PROPERTY MANAGEMENT, 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: 30 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: L07000077971
FEI/EIN Number 743229485

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

Address: 213 N. Washington Drive, Sarasota, FL, 34236, US
Mail Address: PO Box 339, Douglas, MI, 49406, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR MICHAEL S. P. Manager P. O. BOX 339, DOUGLAS, MI, 49406
O'CONNOR MICHAEL Agent 213 N. Washington Dr, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000755 THE WET ZONE AT FAMILY ADVENTURE CAMP EXPIRED 2012-01-03 2017-12-31 - CENTRAL FLORIDA RESORT PROPERTY MGT LLC, 6545 W. SR 44, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 213 N. Washington Drive, Sarasota, FL 34236 -
REINSTATEMENT 2022-09-29 - -
CHANGE OF MAILING ADDRESS 2022-09-29 213 N. Washington Drive, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-29 213 N. Washington Dr, Sarasota, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 O'CONNOR, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-12
CORLCRACHG 2018-03-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7797917201 2020-04-28 0491 PPP 6545 W SR 44, LAKE PANASOFFKEE, FL, 33538-3123
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE PANASOFFKEE, SUMTER, FL, 33538-3123
Project Congressional District FL-11
Number of Employees 15
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30397.5
Forgiveness Paid Date 2021-09-07

Date of last update: 01 May 2025

Sources: Florida Department of State