Search icon

CENTRAL FLORIDA HARDSCAPES, LLC - Florida Company Profile

Company Details

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

CENTRAL FLORIDA HARDSCAPES, 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000056408
FEI/EIN Number 46-4450503

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

Address: 807 E. Wisconsin Ave., DeLand, FL, 32724, US
Mail Address: 807 E. Wisconsin Ave., DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER CHARLES E Manager 807 E. Wisconsin Ave., DeLand, FL, 32724
PALMER MARY R Manager 807 E. Wisconsin Ave., DeLand, FL, 32724
PALMER MARY R Agent 807 E. Wisconsin Ave., DeLand, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000902 CENTRAL FLORIDA TILE & STONE EXPIRED 2017-01-03 2022-12-31 - 807 E. WISCONSIN AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-22 807 E. Wisconsin Ave., DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2016-12-22 807 E. Wisconsin Ave., DeLand, FL 32724 -
REGISTERED AGENT NAME CHANGED 2016-12-22 PALMER, MARY R -
CHANGE OF PRINCIPAL ADDRESS 2016-12-22 807 E. Wisconsin Ave., DeLand, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CONVERSION 2014-04-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000000170. CONVERSION NUMBER 100000139651

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000601744 ACTIVE 1000000720835 FLAGLER 2016-08-29 2026-09-09 $ 444.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15001047618 ACTIVE 1000000692291 FLAGLER 2015-09-08 2025-12-04 $ 863.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2016-12-22
Florida Limited Liability 2014-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State