Search icon

CENTRAL FLORIDA REALTY & PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA REALTY & PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA REALTY & PROPERTY MANAGEMENT, 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: 30 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L14000152671
FEI/EIN Number 47-1962469

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

Address: 847 Orange Avenue, DAYTONA BEACH, FL, 32114, US
Mail Address: PO BOX 214211, SOUTH DAYTONA, FL, 32121
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHBANKS CARLUS D Manager 847 Orange Avenue, DAYTONA BEACH, FL, 32114
Albury Amaya Managing Member 847 Orange Avenue, DAYTONA BEACH, FL, 32114
MARCHBANKS CARLUS D Agent 847 Orange Avenue, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 847 Orange Avenue, Suite E, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2020-11-18 MARCHBANKS, CARLUS D -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 847 Orange Avenue, Ste. E, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State