Entity Name: | CENTRAL FLORIDA CONTRACTORS SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Dec 2010 (14 years ago) |
Document Number: | L10000125804 |
FEI/EIN Number | 27-4187704 |
Address: | 2930 NE Waldo Rd, GAINESVILLE, FL, 32609, US |
Mail Address: | 2930 NE Waldo Rd, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL BOBBY J | Agent | 2930 NE Waldo Rd, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
POWELL BOBBY J | President | 2930 NE Waldo Rd, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
Johns Patricia | Vice President | 2930 NE Waldo Rd, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 2930 NE Waldo Rd, GAINESVILLE, FL 32609 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 2930 NE Waldo Rd, GAINESVILLE, FL 32609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 2930 NE Waldo Rd, GAINESVILLE, FL 32609 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | POWELL, BOBBY JR | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State