Search icon

CENTRAL HOMES LLC

Company Details

Entity Name: CENTRAL HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: L11000028171
FEI/EIN Number 364694639
Address: 1920 Boothe Circle, Longwood, FL, 32750, US
Mail Address: 1920 Boothe Cr., Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 364694639 2024-05-15 CENTRAL HOMES LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811490
Sponsor’s telephone number 4077327262
Plan sponsor’s address 1920 BOOTHE CIR, STE 200, LONGWOOD, FL, 327506700

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing FRANCISCO DALMAU
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 364694639 2023-10-31 CENTRAL HOMES LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811490
Sponsor’s telephone number 4077327262
Plan sponsor’s address 1920 BOOTHE CIR STE 200, LONGWOOD, FL, 327506700

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing FRANCISCO DALMAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-30
Name of individual signing FRANCISCO DALMAU
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 364694639 2022-04-25 CENTRAL HOMES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811490
Sponsor’s telephone number 4077327262
Plan sponsor’s address 1920 BOOTHE CIR, STE 200, LONGWOOD, FL, 327506700

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing FRANCISCO DALMAU
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 364694639 2021-08-19 CENTRAL HOMES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811490
Sponsor’s telephone number 4077327262
Plan sponsor’s address 1182 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing FRANCISCO DALMAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DALMAU FRANCISCO Agent 1920 Boothe Cr., Longwood, FL, 32750

Manager

Name Role Address
Dalmau Francisco Manager 4060 Bermuda Grove Pl., Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019433 CENTRAL HOMES ROOFING AND SOLAR ACTIVE 2022-02-16 2027-12-31 No data 1920 BOOTHE CR., LONGWOOD, FL, 32750
G17000032827 CENTRAL HOMES ROOFING ACTIVE 2017-03-28 2027-12-31 No data 1920 BOOTHE CR., 200, LONGWOOD, FL, 32750
G14000071530 CENTRAL HOMES ROOFING AND FLOORING EXPIRED 2014-07-10 2019-12-31 No data 302 FOX VALLEY DR., LOGNWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 1920 Boothe Circle, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1920 Boothe Cr., 200, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 1920 Boothe Circle, Longwood, FL 32750 No data
LC NAME CHANGE 2014-07-03 CENTRAL HOMES LLC No data

Court Cases

Title Case Number Docket Date Status
JONATHAN DJORDJEVIC AND STEPHANIE DJORDJEVIC VS CENTRAL HOMES, LLC D/B/A CENTRAL HOMES ROOFING 5D2022-3041 2022-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002116-A-X

Parties

Name Stephanie Djordjevic
Role Appellant
Status Active
Name Central Homes Roofing
Role Appellee
Status Active
Name CENTRAL HOMES LLC
Role Appellee
Status Active
Representations Scott D. Rembold, Matthew Dane Koblegard
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Jonathan Djordjevic
Role Appellant
Status Active
Representations Kimberly A. Ashby

Docket Entries

Docket Date 2023-01-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kimberly A. Ashby 0322881
On Behalf Of Jonathan Djordjevic
Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-05
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Jonathan Djordjevic
Docket Date 2023-03-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Claramargaret H. Groover 0755028
Docket Date 2023-03-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD Claramargaret H. Groover 0755028
Docket Date 2023-02-21
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant
Docket Date 2023-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO CONDUCT MEDIATION BY COMMUNICATIONTECHNOLOGY AS DEFINED BY RULE 2.530
On Behalf Of Jonathan Djordjevic
Docket Date 2023-01-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-01-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scott D. Rembold 38202
On Behalf Of Central Homes, LLC
Docket Date 2023-01-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jonathan Djordjevic
Docket Date 2023-01-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 1/3/23
On Behalf Of Jonathan Djordjevic
Docket Date 2023-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of Jonathan Djordjevic
Docket Date 2022-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/22
On Behalf Of Jonathan Djordjevic

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State