Search icon

CENTRAL FLORIDA CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA CONTRACTING 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: 14 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2013 (12 years ago)
Document Number: L08000106345
FEI/EIN Number 263726627

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

Address: 4345 QUANDO DRIVE, BELLE ISLE, FL, 32812, US
Mail Address: 4345 QUANDO DRIVE, BELLE ISLE, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIOCCO DOMINIC J Managing Member 4345 QUANDO DRIVE, BELLE ISLE, FL, 32812
REITANO ANTHONY J Agent 621 NW 53rd Street, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 621 NW 53rd Street, Suite 125, BOCA RATON, FL 33487 -
REINSTATEMENT 2013-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 4345 QUANDO DRIVE, BELLE ISLE, FL 32812 -
CHANGE OF MAILING ADDRESS 2013-01-08 4345 QUANDO DRIVE, BELLE ISLE, FL 32812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000629783 TERMINATED 1000000479686 ORANGE 2013-03-04 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State