Search icon

NORTH CENTRAL PLACE, LLC - Florida Company Profile

Company Details

Entity Name: NORTH CENTRAL PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH CENTRAL PLACE, 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: 24 Mar 2011 (14 years ago)
Document Number: L11000035668
FEI/EIN Number 45-1876074

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

Address: 133 N. Grove St., Eustis, FL, 32726, US
Mail Address: 133 N. Grove St., Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON RICKY Managing Member 4025 NW PASSAGE, TALLAHASSEE, FL, 32303
DiVenanzo Daniel F Managing Member 3333 Cypress Grove Dr, Eustis, FL, 32736
DIVENANZO DANIEL F Agent 3333 Cypress Grove Dr, Eustis, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002795 CORNERSTONE PLACE EXPIRED 2012-01-08 2017-12-31 - 1737 LAKE TERRACE DR, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 133 N. Grove St., Suite B, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2022-02-22 133 N. Grove St., Suite B, Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 3333 Cypress Grove Dr, Eustis, FL 32736 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State