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. |
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 |
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 |
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 | - | - |
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