Search icon

CENTRAL PARK SHOPPING PLAZA, LLC - Florida Company Profile

Company Details

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

CENTRAL PARK SHOPPING PLAZA, 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000105816
FEI/EIN Number 271242461

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

Address: 250 N Orange Avenue, Suite 1500, Orlando, FL, 32801, US
Mail Address: 250 N Orange Avenue, Suite 1500, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERBOWER KATYANN E Manager 250 N Orange Avenue, Orlando, FL, 32801
BEERBOWER KATYANN E Agent 250 N Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF AUTHORITY 2018-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 250 N Orange Avenue, Suite 1500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-01-27 250 N Orange Avenue, Suite 1500, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 250 N Orange Avenue, Suite 1500, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-03-30 BEERBOWER, KATYANN E -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
CORLCAUTH 2018-08-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2014-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State