Search icon

CENTRAL FLORIDA GAMING, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA GAMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA GAMING, 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: 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

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

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
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA GAMING, LLC 401 K PROFIT SHARING PLAN TRUST 2016 461241595 2017-06-23 CENTRAL FLORIDA GAMING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721120
Sponsor’s telephone number 3528177522
Plan sponsor’s address 17996 S US 301, SUMMERFIELD, FL, 34491

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing MONICA HARPER
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413178302 2021-01-22 0491 PPS 17996 S US Highway 301, Summerfield, FL, 34491-6305
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1187500
Loan Approval Amount (current) 1187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-6305
Project Congressional District FL-06
Number of Employees 138
NAICS code 713290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1193800.35
Forgiveness Paid Date 2021-08-11
1625097200 2020-04-15 0491 PPP 17996 S US HIGHWAY 301, SUMMERFIELD, FL, 34491-6305
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1187500
Loan Approval Amount (current) 1187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERFIELD, MARION, FL, 34491-6305
Project Congressional District FL-06
Number of Employees 138
NAICS code 713290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1195201.04
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State