Search icon

CEN ROCK, LLC - Florida Company Profile

Company Details

Entity Name: CEN ROCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEN ROCK, 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: 27 Aug 2010 (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: L10000090215
FEI/EIN Number NOT APPLICABLE

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

Address: 1201 SOUTH ORLANDO AVE., SUITE 370, WINTER PARK, FL, 32789, UN
Mail Address: 1201 SOUTH ORLANDO AVE., SUITE 370, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY LESA D Managing Member 1201 SOUTH ORLANDO AVE., SUITE 370, WINTER PARK, FL, 32789
BURNETT RANDOM R Manager 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL, 321142265
RUMERY DORIS I Manager P.O. BOX 9535, DAYTONA BEACH, FL, 321209535
BURNETT RANDOM R Agent 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL, 321142265

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1201 SOUTH ORLANDO AVE., SUITE 370, WINTER PARK, FL 32789 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL 32114-2265 -
CONVERSION 2010-08-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M05000002436. CONVERSION NUMBER 700000107137

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State