Search icon

CENTRAL FLORIDA PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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