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. |
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 |
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 |
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 | - | - |
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 |
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