Entity Name: | CENTRAL FLORIDA AFFORDABLE CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 May 2013 (12 years ago) |
Date of dissolution: | 15 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2022 (3 years ago) |
Document Number: | L13000075852 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3170 Citrus Tower Blvd., Clermont, FL, 34711, US |
Mail Address: | 3170 Citrus Tower Blvd., Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Allie | Agent | 3170 Citrus Tower Blvd., Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Allie Torres | Chief Financial Officer | 3170 Citrus Tower Blvd., Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
NEDER GEORGE AJR | President | 2174 Countryside Court, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 3170 Citrus Tower Blvd., Suite A, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-28 | 3170 Citrus Tower Blvd., Suite A, Clermont, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-28 | Torres, Allie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-28 | 3170 Citrus Tower Blvd., Suite A, Clermont, FL 34711 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-15 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-20 |
Florida Limited Liability | 2013-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State