Search icon

CENTRAL FLORIDA FACILITIES MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA FACILITIES MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA FACILITIES MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L10000128204
FEI/EIN Number 274429211

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

Mail Address: 210 Crown Point Circle, Longwood, FL, 32779, US
Address: 210 Crown Point Circle, SUITE 200, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JAY Manager 210 Crown Point Circle, Longwood, FL, 32779
JAY WATSON A Agent 210 Crown Point Circle, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137660 CITY WIDE FACILITY SOLUTIONS ACTIVE 2020-10-23 2025-12-31 - 210 CROWN POINT CIR SUITE 200, LONGWOOD, FL, 32779
G18000011653 CITY WIDE MAINTENANCE OF ORLANDO ACTIVE 2018-01-22 2028-12-31 - 210 CROWN POINT CIR SUITE 200, LONGWOOD, FL, 32779
G17000135569 TOTAL BUILDING MAINTENANCE EXPIRED 2017-12-12 2022-12-31 - 210 CROWN POINT CIR SUITE 200, LONGWOOD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 2600 Lake Lucien Drive, Suite 237, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 2600 Lake Lucien Drive, Suite 237, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2025-01-21 2600 Lake Lucien Drive, Suite 237, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-12-22 JAY, WATSON A -
REINSTATEMENT 2023-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-22 210 Crown Point Circle, SUITE 200, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 210 Crown Point Circle, SUITE 200, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 210 Crown Point Circle, SUITE 200, Longwood, FL 32779 -
REINSTATEMENT 2013-08-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-05
REINSTATEMENT 2023-12-22
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1067997302 2020-04-28 0491 PPP 210 Crown Point Circle Suite 200, Longwood, FL, 32779
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237465
Loan Approval Amount (current) 237465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 30
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240255.21
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State