Search icon

CENTRAL PARK FAMILY RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL PARK FAMILY RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL PARK FAMILY RESTAURANT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000089889
FEI/EIN Number 263409167

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

Address: 7657 STATE ROAD 54, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7657 STATE ROAD 54, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL CHRIS Auth 7657 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
MICHAEL KYRIAKOS Auth 7657 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
MICHAEL NAFSIKA Auth 7657 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
MICHAEL CHRIS Agent 7657 STATE ROAD 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-09-19 MICHAEL, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2013-09-19 7657 STATE ROAD 54, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-27 7657 STATE ROAD 54, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2011-10-27 7657 STATE ROAD 54, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-05-02
AMENDED ANNUAL REPORT 2015-09-11
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-15
AMENDED ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State