Search icon

CENTRAL FLORIDA EB5 REGIONAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA EB5 REGIONAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA EB5 REGIONAL CENTER 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: 16 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L11000141546
FEI/EIN Number 45-4036914

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

Address: 124 KENNY BLVD, HAINES CITY, FL, 33844, US
Mail Address: 124 KENNY BLVD, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNY ANGELA Vice President 124 KENNY BLVD, HAINES CITY, FL, 33844
KENNY GARRETT President 124 KENNY BLVD, HAINES CITY, FL, 33844
KENNY GARRETT Agent 124 Kenny Blvd, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 124 KENNY BLVD, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2023-04-28 124 KENNY BLVD, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 124 Kenny Blvd, Haines City, FL 33844 -
LC AMENDMENT 2017-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000422970 ACTIVE 2023-CA-011321-O CIR CT 9TH JUD ORANGE CTY FL 2024-06-11 2029-07-10 $1,823,752.00 HARDY GLOBAL INVESTMENT CONSULTING COMPANY, LTD., C/O HOUSTON SHORT, ESQ., 200 S. ORANGE AVE., SUITE 1400, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
LC Amendment 2017-09-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State