Entity Name: | CENTRAL FLORIDA STEM CELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA STEM CELL 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. |
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: | 16 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Feb 2014 (11 years ago) |
Document Number: | L08000049417 |
FEI/EIN Number |
262618051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19501 PADDOCK STREET, ORLANDO, FL, 32833, US |
Mail Address: | 19501 PADDOCK STREET, ORLANDO, FL, 32833, US |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUGAYA KIMINOBU | Auth | 19501 Paddock street, Olando, FL, 32833 |
MERCHANT STEPHANIE S | Auth | 2800 CELERY AVE, SANFORD, FL, 32771 |
LEON CAMILLE M | Auth | 5406 NW 143RD ST, GAINESVILLE, FL, 32606 |
SUGAYA KIMINOBU | Agent | 19501 Paddock street, Orlando, FL, 32833 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000032630 | PROGENICYTE | EXPIRED | 2011-04-01 | 2016-12-31 | - | 2100 NORTH ALAFAYA TRAIL SUITE 600, ORLANDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-14 | SUGAYA, KIMINOBU | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 19501 Paddock street, Orlando, FL 32833 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 19501 PADDOCK STREET, ORLANDO, FL 32833 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 19501 PADDOCK STREET, ORLANDO, FL 32833 | - |
LC AMENDMENT | 2014-02-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State