Entity Name: | CENTRAL FLORIDA PROPERTY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA PROPERTY PARTNERS, 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: | 19 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000081749 |
FEI/EIN Number |
45-5624539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32724-2744, US |
Mail Address: | 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32724-2744, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALABUCCI CHRISTOPHER M | Managing Member | 2390 E International Speedway Blvd., Deland, FL, 32724 |
GRAF DORYK "RUSTY" B | Managing Member | 1101 N. Lake Destiny Rd., Maitland, FL, 32751 |
GRAF DORYK "RUSTY" B | Agent | 1101 N. Lake Destiny Rd., Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1101 N. Lake Destiny Rd., Suite 200, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724-2744 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724-2744 | - |
LC AMENDMENT | 2012-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State