Search icon

CENTRAL FLORIDA BUILDING SERVICES, LLC

Company Details

Entity Name: CENTRAL FLORIDA BUILDING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L14000121173
FEI/EIN Number 47-1498586
Address: 775 S. KIRKMAN RD Unit 101, ORLANDO, FL, 32811, US
Mail Address: 775 S. KIRKMAN RD Unit 101, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Alexander Marie Agent 775 S. KIRKMAN RD, ORLANDO, FL, 32811

Authorized Member

Name Role Address
ALEXANDER MARIE Authorized Member 775 S. KIRKMAN RD, ORLANDO, FL, 32811
DAVIS AMANDA Authorized Member 775 S. KIRKMAN RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087889 SEARS CARPET AND DUCT ACTIVE 2020-07-24 2025-12-31 No data 775 S KIRKMAN RD, UNIT 101, ORLANDO, FL, 32811
G14000083800 SEARS CARPET & DUCT SERVICES EXPIRED 2014-08-14 2019-12-31 No data 4075 L B MCLEOD RD STE C, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 Alexander, Marie No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 775 S. KIRKMAN RD, Unit 101, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 775 S. KIRKMAN RD Unit 101, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2022-11-09 775 S. KIRKMAN RD Unit 101, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-11-02
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State