Entity Name: | CENTRAL FLORIDA IMMIGRATION ATTORNEYS, PPLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA IMMIGRATION ATTORNEYS, PPLC 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. |
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 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Sep 2019 (6 years ago) |
Document Number: | L13000004623 |
FEI/EIN Number |
61-1707047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6220 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32809, US |
Mail Address: | 6220 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEDA RAMIREZ CHARLENE M | Managing Member | 6220 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32809 |
SALGADO SANTIAGO ALEJANDRO | Authorized Person | 2159 US HWY 27 N, SEBRING, FL, 33870 |
SOTO MIGUEL A | Agent | 4246 MERCEDES ST, SEBRING, FL, 33872 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-17 | 6220 S ORANGE BLOSSOM TRL, SUITE 200A, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 6220 S ORANGE BLOSSOM TRL, SUITE 200A, ORLANDO, FL 32809 | - |
LC AMENDMENT | 2019-09-13 | - | - |
LC DISSOCIATION MEM | 2018-12-14 | - | - |
LC AMENDMENT | 2018-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 4246 MERCEDES ST, SEBRING, FL 33872 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | SOTO, MIGUEL A | - |
LC AMENDMENT AND NAME CHANGE | 2013-11-12 | CENTRAL FLORIDA IMMIGRATION ATTORNEYS, PPLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
LC Amendment | 2019-09-13 |
ANNUAL REPORT | 2019-01-03 |
LC Amendment | 2018-12-14 |
CORLCDSMEM | 2018-12-14 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State