Search icon

CENTRAL FLORIDA STOCK INVESTORS, LLC - Florida Company Profile

Company Details

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

CENTRAL FLORIDA STOCK INVESTORS, 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: 26 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2017 (8 years ago)
Document Number: L13000092273
FEI/EIN Number 47-3723613

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

Mail Address: 934 N. MAGNOLIA AVE, ORLANDO, FL, 32803, US
Address: 398 W. MORSE BLVD., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER MICHELE Manager 398 W. MORSE BLVD, WINTER PARK, FL, 32789
MDM PROPERTIES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 398 W. MORSE BLVD., SUITE 150, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-02-21 398 W. MORSE BLVD., SUITE 150, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-02-21 MDM PROPERTIES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 398 W. MORSE BLVD, SUITE 150, WINTER PARK, FL 32789 -
LC AMENDMENT 2017-07-13 - -

Court Cases

Title Case Number Docket Date Status
SAM MEINER, INDIVIDUALLY, ETC., ET AL. VS CENTRAL FLORIDA STOCK INVESTORS, LLC, ET AL. 5D2015-2647 2015-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-4658-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-2715

Parties

Name ELEANOR MEINER
Role Appellant
Status Active
Name SAM MEINER
Role Appellant
Status Active
Representations Howard S. Marks
Name BUBBALOU'S, INC.
Role Appellee
Status Active
Name CENTRAL FLORIDA STOCK INVESTORS, LLC
Role Appellee
Status Active
Representations KIM BOOKER, JEANNE MARIE REYNAUD, Michael M. Kest, USHER L. BROWN, Steven H. Kane
Name ALFRED S. WESTON
Role Appellee
Status Active
Name DANIEL BELLOWS
Role Appellee
Status Active
Name BENJAMIN PARTNERS, LTD.
Role Appellee
Status Active
Name City of Winter Park
Role Appellee
Status Active
Name CLARENCE WHEELER
Role Appellee
Status Active
Name PAULA BOWERS
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of SAM MEINER
Docket Date 2015-08-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SAM MEINER
Docket Date 2015-08-06
Type Response
Subtype Response
Description RESPONSE ~ PER 7/30 ORDER
On Behalf Of SAM MEINER
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-07-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM...
Docket Date 2015-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/24/15
On Behalf Of SAM MEINER
Docket Date 2015-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
LC Amendment 2017-07-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State