Search icon

CENTRAL FLORIDA BETTERMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA BETTERMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA BETTERMENT GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000043101
FEI/EIN Number 452100024

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

Address: 2659 E Gulf to Lake Highway, STE# 309, Inverness, FL, 34453, US
Mail Address: 2659 E Gulf to Lake Highway STE# 309, in, FL, 34443, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDILLO PETER Manager 2659 E Gulf to Lake Highway STE# 309, Inverness, FL, 34453
CARDILLO PETER A Agent 2659 E Gulf to Lake Highway, Inverness, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 2659 E Gulf to Lake Highway, STE# 309, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2016-03-03 2659 E Gulf to Lake Highway, STE# 309, Inverness, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 2659 E Gulf to Lake Highway, STE# 309, Inverness, FL 34453 -
REGISTERED AGENT NAME CHANGED 2015-01-29 CARDILLO, PETER A -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-01-29
ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2012-07-31
Florida Limited Liability 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State