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. |
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 |
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 |
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 |
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 | - |
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