Search icon

CENTRAL STATE CONSTRUCTION "LLC" - Florida Company Profile

Company Details

Entity Name: CENTRAL STATE CONSTRUCTION "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL STATE CONSTRUCTION "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: 08 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000141904
FEI/EIN Number 900887714

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

Address: 7700 NW 110TH STREET, REDDICK, FL, 32686, US
Mail Address: 7700 NW 110TH STREET, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffis CYNTHIA J Managing Member 7700 NW 110TH STREET, REDDICK, FL, 32686
GRIFFIS EDWIN ELLIS Managing Member 7700 NW 110TH STREET, REDDICK, FL, 32686
Griffis Cynthia J Agent 7700 NW 110th Street, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Griffis, Cynthia Joy -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 7700 NW 110th Street, Reddick, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 7700 NW 110TH STREET, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2014-06-10 7700 NW 110TH STREET, REDDICK, FL 32686 -
LC AMENDMENT 2013-04-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
LC Amendment 2013-04-15
Florida Limited Liability 2012-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State