Search icon

CENTRAL EVENT MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CENTRAL EVENT 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: 26 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L11000049058
FEI/EIN Number 452026639

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

Address: 400 S Bay Street, Eustis, FL, 32726, US
Mail Address: 4800 HIGHWAY 19A, MOUNT DORA, FL, 32757, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GARY D Manager 4800 HIGHWAY 19A, MOUNT DORA, FL, 32757
JOHNSON GARY D Agent 4800 HIGHWAY 19A, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003235 PARTY PLUS TENTS AND EVENTS ACTIVE 2018-01-05 2028-12-31 - 4800 N HIGHWAY 19A, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-23 JOHNSON, GARY D -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 4800 HIGHWAY 19A, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 400 S Bay Street, Eustis, FL 32726 -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
LC Amendment 2021-08-23
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2014-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4419098504 2021-02-25 0491 PPS 400 S Bay St, Eustis, FL, 32726-4856
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82015
Loan Approval Amount (current) 82015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-4856
Project Congressional District FL-06
Number of Employees 10
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82354.45
Forgiveness Paid Date 2021-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State