Search icon

CENTRO DE SERVICIOS LATINO, LLC - Florida Company Profile

Company Details

Entity Name: CENTRO DE SERVICIOS LATINO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRO DE SERVICIOS LATINO, 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: 02 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2013 (12 years ago)
Document Number: L08000044419
FEI/EIN Number 364631829

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

Address: 4212 HAWKINS RD, PLANT CITY, FL, 33567, US
Mail Address: 4212 HAWKINS RD, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARILLAS DORA E President 4212 HAWKINS RD, PLANT CITY, FL, 33567
BARILLAS DOUGLAS Auth 4212 HAWEKINS RD, PLANT CITY, FL, 33567
BARILLAS DORA E Agent 4212 HAWKINS RD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 4212 HAWKINS RD, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2024-02-15 4212 HAWKINS RD, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 4212 HAWKINS RD, PLANT CITY, FL 33567 -
PENDING REINSTATEMENT 2013-03-05 - -
REINSTATEMENT 2013-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State