Search icon

SUPPORT SERVICES OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SUPPORT SERVICES OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPORT SERVICES OF CENTRAL FLORIDA, 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: 27 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L14000167244
FEI/EIN Number 47-2189074

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

Address: 8201 SE 180th St, OXFORD, FL, 34484, US
Mail Address: 8201 SE 180th St, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Sandra P President 8201 SE 180th Street, Oxford, FL, 34484
HOWARD SANDRA P Agent 8201 SE 180th Street, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 8201 SE 180th St, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2023-12-01 8201 SE 180th St, OXFORD, FL 34484 -
REINSTATEMENT 2023-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 8201 SE 180th Street, Oxford, FL 34484 -
REINSTATEMENT 2017-12-01 - -
REGISTERED AGENT NAME CHANGED 2017-12-01 HOWARD, SANDRA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-08-02
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State