Search icon

CENTRAL CONSTRUCTION GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CENTRAL CONSTRUCTION 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: 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: 02 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2019 (6 years ago)
Document Number: L11000124654
FEI/EIN Number 453722736

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

Address: 13638 Tortona Ln, APT 1201, Windermere, FL, 34786, US
Mail Address: 13638 Tortona Ln, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Rene J Managing Member 13638 Tortona Ln, Windermere, FL, 34786
FERNANDEZ RENE J Agent 13638 Tortona Ln, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 13638 Tortona Ln, APT 1201, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 13638 Tortona Ln, APT 1201, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-04-06 13638 Tortona Ln, APT 1201, Windermere, FL 34786 -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 FERNANDEZ, RENE J -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-11-07
REINSTATEMENT 2016-03-07
LC Amendment 2015-02-09

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2584
Current Approval Amount:
2584
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2621.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State