Search icon

CENTRAL FLORIDA BILLIARDS LLC - Florida Company Profile

Company Details

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

CENTRAL FLORIDA BILLIARDS 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: 24 Jun 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000090612
FEI/EIN Number 46-3050356

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

Address: 602 S. Apopka-Vineland Road, ORLANDO, FL, 32835, US
Mail Address: 602 S. Apopka-Vineland Road, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER MICHAEL Manager 602 S. Apopka-Vineland Road, ORLANDO, FL, 32835
SNYDER MICHAEL Agent 602 S. Apopka-Vineland Road, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 602 S. Apopka-Vineland Road, Suite F, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2015-01-14 602 S. Apopka-Vineland Road, Suite F, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2015-01-14 SNYDER, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 602 S. Apopka-Vineland Road, Suite F, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-11-26 CENTRAL FLORIDA BILLIARDS LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-01-15
REINSTATEMENT 2015-01-14
LC Name Change 2013-11-26
Florida Limited Liability 2013-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State