Search icon

ABC PROPERTY MANAGEMENT OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

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

ABC PROPERTY MANAGEMENT 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: 10 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: L14000174744
FEI/EIN Number 47-2392876

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

Address: 29350 Old Mill Run West, Tavares, FL, 32778, US
Mail Address: 29350 Old Mill Run West, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL LAWRENCE Authorized Member 29350 Old Mill Run West, Tavares, FL, 32778
SAMUEL LAWRENCE Agent 29350 Old Mill Run West, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084996 ORLANDO CHOICE VACATION HOMES EXPIRED 2015-08-17 2020-12-31 - 2734 CALABRIA AVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 29350 Old Mill Run West, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 29350 Old Mill Run West, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 29350 Old Mill Run West, Tavares, FL 32778 -
REINSTATEMENT 2016-02-26 - -
REGISTERED AGENT NAME CHANGED 2016-02-26 SAMUEL, LAWRENCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-02-26
Florida Limited Liability 2014-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State