Search icon

CENTRAL FLORIDA UNLIMITED SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA UNLIMITED SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA UNLIMITED SERVICES, 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: 09 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000107573
FEI/EIN Number 271266860

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

Address: 425 W. Colonial Dr, Orlando, FL, 23804, US
Mail Address: 268 SIENA GARDENS CIRCLE, GOTHA, FL, 34734, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDZIAK DOMINIK A Managing Member 425 W colonial DR, Orlando, FL, 32804
SEDZIAK DOMINIK A Agent 425 W Colonial DR, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 425 W Colonial DR, 102, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 425 W. Colonial Dr, 102, Orlando, FL 23804 -
REGISTERED AGENT NAME CHANGED 2018-10-18 SEDZIAK, DOMINIK A -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-04-23 - -
CHANGE OF MAILING ADDRESS 2013-04-23 425 W. Colonial Dr, 102, Orlando, FL 23804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-11-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State