Search icon

CENTRAL FLORIDA SCENIC, LLC - Florida Company Profile

Company Details

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

CENTRAL FLORIDA SCENIC, 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: 28 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L12000110471
FEI/EIN Number 45-0900862

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

Address: 2306 OLD COMBEE RD, LAKELAND, FL, 33805, US
Mail Address: 2306 OLD COMBEE RD, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE NATHANIEL Managing Member 7827 DELMONT LOOP, LAKELAND, FL, 33810
McBride Nathaniel M Agent 2306 Old Combee Rd, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010826 CFS EXPIRED 2013-01-31 2018-12-31 - 7827 DELMONT LOOP, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2306 Old Combee Rd, SUITE 107, LAKELAND, FL 33805 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 McBride, Nathaniel M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 2306 OLD COMBEE RD, 107, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2016-06-28 2306 OLD COMBEE RD, 107, LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-19
AMENDED ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2016-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State