Entity Name: | CENTRAL FLORIDA CHEESE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA CHEESE 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. |
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: | 29 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000043552 |
FEI/EIN Number |
611680210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4241 LB MCLEOD RD, STE D, ORLANDO, FL, 32811, US |
Mail Address: | 4241 LB MCLEOD RD, STE D, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLECCO EFISIO | Managing Member | 4241 LB MCLEOD RD, STE D, ORLANDO, FL, 32811 |
VILLECCO JON | Managing Member | 4241 LB MCLEOD RD, STE. D, ORLANDO, FL, 32811 |
VILLECCO JON | Agent | 4241 LB MCLEOD RD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-02 | 4241 LB MCLEOD RD, SUITE D, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2014-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-02 | VILLECCO, JON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC STMNT OF RA/RO CHG | 2014-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-24 | 4241 LB MCLEOD RD, STE D, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2014-07-24 | 4241 LB MCLEOD RD, STE D, ORLANDO, FL 32811 | - |
LC AMENDMENT | 2012-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-02-24 |
REINSTATEMENT | 2014-10-02 |
CORLCRACHG | 2014-07-24 |
Reg. Agent Resignation | 2014-02-05 |
Reg. Agent Change | 2013-12-06 |
Reg. Agent Resignation | 2013-09-03 |
ANNUAL REPORT | 2013-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State