Search icon

CENTRAL HOMES LLC - Florida Company Profile

Company Details

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

CENTRAL HOMES 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: 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

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

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

Key Officers & Management

Name Role Address
Dalmau Francisco Manager 4060 Bermuda Grove Pl., Longwood, FL, 32779
DALMAU FRANCISCO Agent 1920 Boothe Cr., Longwood, FL, 32750

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 - 1920 BOOTHE CR., LONGWOOD, FL, 32750
G17000032827 CENTRAL HOMES ROOFING ACTIVE 2017-03-28 2027-12-31 - 1920 BOOTHE CR., 200, LONGWOOD, FL, 32750
G14000071530 CENTRAL HOMES ROOFING AND FLOORING EXPIRED 2014-07-10 2019-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1920 Boothe Cr., 200, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 1920 Boothe Circle, Longwood, FL 32750 -
LC NAME CHANGE 2014-07-03 CENTRAL HOMES LLC -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347580995 0419730 2024-06-27 7005 HORIZON CIRCLE, WINDERMERE, FL, 34786
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-06-27
Emphasis N: FALL, P: FALL
Case Closed 2024-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-07-29
Current Penalty 8710.8
Initial Penalty 14518.0
Final Order 2024-08-06
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about June 27, 2024, at the jobsite: the employer did not enforce the use of fall protection, while employees installed and removed roofing tiles and flashing on a 23 feet high roof, with a pitch of 5/12, exposing employees to fall hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2024-07-29
Abatement Due Date 2024-09-13
Current Penalty 699.0
Initial Penalty 1165.0
Final Order 2024-08-06
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1):The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer. a) On or about June 27, 2024, at the jobsite: the employer did not provide a written fall protection training certification record for employees performing the installation and removal of roofing tiles and flashing on a 23 feet high roof, with a pitch of 5/12.
346564891 0419700 2023-03-14 531 GASPAR AVE, DELTONA, FL, 32725
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-14
Emphasis L: FALL, P: FALL
Case Closed 2023-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-05-10
Current Penalty 0.0
Initial Penalty 15625.0
Final Order 2023-06-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a. On a 7/12 pitched residential roof located at 531 Gaspar Avenue in Deltona Florida 32725: On or about March 15, 2023, the employer, Central Homes LLC failed to ensure that its sub-contractor GOAT Solar Energy LLC protected its employees from fall hazards ranging from 6 to15-foot, in that fall protection was not utilized by employees, while installing solar panels on the roof.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2023-05-10
Current Penalty 0.0
Initial Penalty 7590.0
Final Order 2023-06-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a):Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns: a. On a 7/12 pitched residential roof located at 531 Gaspar Avenue in Deltona Florida 32725: On or about March 15, 2023, the employer, Central Homes LLC failed to ensure that its sub-contractor GOAT Solar Energy LLC protected its employees from struck by hazards from falling objects, specifically; employees were working with 35 lb. solar panels and handing them overhead to employees on the upper part of the roof without utilizing head protection such as but not limited to hard hats.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6632997102 2020-04-14 0491 PPP 1182 N. Ronald Reagan Blvd, LONGWOOD, FL, 32750
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1119600
Loan Approval Amount (current) 121100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 35
NAICS code 238160
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122008.25
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State