Search icon

CENTRAL FLORIDA STEM CELL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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