Search icon

CENTRAL FLORIDA GAMING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA GAMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L12000102463
FEI/EIN Number 46-1241595
Address: 17996 South US HWY 301, Attn: Tony Mendola, Summerfield, FL, 34491, US
Mail Address: 17996 South US HWY 301, Attn: Tony Mendola, Summerfield, FL, 34491, US
ZIP code: 34491
City: Summerfield
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOLA ANTHONY P Manager 17996 South US HWY 301, Summerfield, FL, 34491
Lockwood John Esq. Agent 3059 North Norias Rd, Monticello, FL, 32344

Form 5500 Series

Employer Identification Number (EIN):
461241595
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013897 OXFORD DOWNS ACTIVE 2021-01-28 2026-12-31 - 2117 SW 7TH AVE, OCALA, FL, 34471
G15000110844 THE CARDROOM AT OXFORD DOWNS EXPIRED 2015-10-30 2020-12-31 - 2117 SW 7TH AVE, OCALA, FL, 34471
G15000110835 OXFORD DOWNS EXPIRED 2015-10-30 2020-12-31 - 2117 SW 7TH AVE, OCALA, FL, 34471
G15000097120 CLUB 301 AT OXFORD DOWNS EXPIRED 2015-09-22 2020-12-31 - 2117 SW 7TH AVE, OCALA, FL, 34471
G15000093176 CLUB ROYAL EXPIRED 2015-09-10 2020-12-31 - 2117 SW 7TH AVE, OCALA, FL, 34471
G13000121548 OXFORD DOWNS EXPIRED 2013-12-12 2018-12-31 - 2117 SW 7TH AVE, OCALA, FL, 34471
G13000121550 OXFORD DOWNS & POKER EXPIRED 2013-12-12 2018-12-31 - 2117 SW 7TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Lockwood, John, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3059 North Norias Rd, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 17996 South US HWY 301, Attn: Tony Mendola, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2018-02-22 17996 South US HWY 301, Attn: Tony Mendola, Summerfield, FL 34491 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-08-08
AMENDED ANNUAL REPORT 2018-05-29
AMENDED ANNUAL REPORT 2018-04-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1187500.00
Total Face Value Of Loan:
1187500.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1187500.00
Total Face Value Of Loan:
1187500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1187500.00
Total Face Value Of Loan:
1187500.00

Paycheck Protection Program

Jobs Reported:
138
Initial Approval Amount:
$1,187,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,187,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,193,800.35
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $1,187,497
Utilities: $1
Jobs Reported:
138
Initial Approval Amount:
$1,187,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,187,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,195,201.04
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $1,075,500
Utilities: $12,000
Debt Interest: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State