Entity Name: | CENTRAL FLORIDA PURCHASING COOPERATIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA PURCHASING COOPERATIVE, 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: | 28 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2013 (12 years ago) |
Document Number: | L08000082322 |
FEI/EIN Number |
900939949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3291 SW 17TH AVENUE, OCALA, FL, 34471, US |
Mail Address: | 3291 SW 17TH AVENUE, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEEK MELVIN M | Managing Member | 3291 SW 17TH AVENUE, OCALA, FL, 34471 |
LECLERCQ BAUDOUIN | Manager | 9303 Rockport Place, TAMPA, FL, 33626 |
ROGERS TIMOTHY W | Manager | 2907 SE 22ND AVENUE, OCALA, FL, 34471 |
SEEK MELVIN M | Agent | 3291 SW 17TH AVENUE, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 3291 SW 17TH AVENUE, OCALA, FL 34471 | - |
REINSTATEMENT | 2013-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-22 | 3291 SW 17TH AVENUE, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2013-02-22 | 3291 SW 17TH AVENUE, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-22 | SEEK, MELVIN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State