Search icon

CENTRAL FLORIDA ADVERTISING AND DESIGN LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA ADVERTISING AND DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA ADVERTISING AND DESIGN 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: 20 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2011 (14 years ago)
Document Number: L08000060811
FEI/EIN Number 320252792

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

Address: 209 Harbour Gardens Ct, ORLANDO, FL, 32806, US
Mail Address: 209 Harbour Gardens Ct, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVAGE COLLEEN M President 209 Harbour Gardens Ct, ORLANDO, FL, 32806
Borell Tara C Vice President 2830 Nela Avenue, Belle Isle, FL, 32809
SALVAGE COLLEEN M Agent 209 Harbour Gardens Ct, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900033 AD DESIGN EXPIRED 2008-07-23 2013-12-31 - 3936 S. SEMORAN SUITE 216, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 209 Harbour Gardens Ct, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2018-04-10 209 Harbour Gardens Ct, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 209 Harbour Gardens Ct, ORLANDO, FL 32806 -
REINSTATEMENT 2011-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State