Search icon

CENTRAL FLORIDA MEDIATION GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA MEDIATION GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA MEDIATION GROUP, L.L.C. 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: 12 Aug 2009 (16 years ago)
Document Number: L09000077966
FEI/EIN Number 271193831

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

Address: 200 LAKE MORTON DRIVE, LAKELAND, FL, 33801, US
Mail Address: 200 LAKE MORTON DRIVE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES JOHN KJr. Manager 115 Perimeter Center Place, Atlanta, GA, 30346
Shah Parag Manager 115 Perimeter Center Place, Atlanta, GA, 30346
MILES, III JOHN K Manager 200 LAKE MORTON DR, LAKELAND, FL, 33801
Thiry Matthew RJr. Gene 115 Perimeter Center Place, Atlanta, GA, 30346
Cooper Amanda M Agent 4651 Salisbury Road, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042595 MILES MEDIATION AND ARBITRATION SERVICES ACTIVE 2023-04-03 2028-12-31 - 200 LAKE MORTON DRIVE, SUITE 300, LAKELAND, FL, 33801
G12000031545 CENTRAL FLORIDA MEDIATION GROUP EXPIRED 2012-04-02 2017-12-31 - 4729 U.S. HIGHWAY 98 S SUITE 104, LAKELAND, FL, 33812
G12000031546 CENTRAL FLORIDA MEDIATION EXPIRED 2012-04-02 2017-12-31 - 4729 U.S. HIGHWAY 98 S SUITE 104, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 Miles Mediation & Arbitration Services, LLC, 5401 West Kennedy Blvd., Suite 170, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 c/o Miles Mediation & Arbitration Services, LLC, 115 Perimeter Center Place, Suite 1100, Atlanta, GA 30346 -
CHANGE OF MAILING ADDRESS 2025-01-16 c/o Miles Mediation & Arbitration Services, LLC, 115 Perimeter Center Place, Suite 1100, Atlanta, GA 30346 -
REGISTERED AGENT NAME CHANGED 2025-01-16 O'Neil, Diane -
REGISTERED AGENT NAME CHANGED 2022-09-12 Cooper, Amanda M. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 4651 Salisbury Road, Suite 170, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 200 LAKE MORTON DRIVE, SUITE 300, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2022-09-09 200 LAKE MORTON DRIVE, SUITE 300, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-09-12
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State