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. |
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 |
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 |
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 | - |
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