Search icon

CENTRAL FLORIDA PRODUCT INSTALLATIONS, LLC.

Company Details

Entity Name: CENTRAL FLORIDA PRODUCT INSTALLATIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000065348
FEI/EIN Number 47-3765679
Address: 412 VILLAGE VIEW LANE, LONGWOOD, FL, 32779
Mail Address: PO BOX 520333, LONGWOOD, FL, 32752
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MEACHAM EMILY Agent 412 VILLAGE VIEW LANE, LONGWOOD, FL, 32779

Manager

Name Role Address
MEACHAM JOHN Manager 412 VILLAGE VIEW LANE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130895 ECOVIEW WINDOWS OF CENTRAL FLORIDA EXPIRED 2017-11-30 2022-12-31 No data 412 VILLAGE VIEW LANE, LONGWOOD, FL, 32779
G17000128035 FLORIDA WINDOW & DOOR SOLUTIONS EXPIRED 2017-11-21 2022-12-31 No data 412 VILLAGE VIEW LANE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CONVERSION 2015-03-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000033488. CONVERSION NUMBER 300000150503

Court Cases

Title Case Number Docket Date Status
MIRA HOLDINGS, LLC (14.166667%), ZF CAPITAL, LLC (13.888889%), LN INVESTMENTS, LLC (2.5%), CAPITAL PARTNERS 2, LLC (55.5555556%), MARIA L. SANTAYANA LIVING TRUST (13.888889%) VS CELTIC ENTERPRISES, LLC, CENTRAL FLORIDA INSTALLATIONS, LLC, JONATHAN PAUL ("JP") MARONEY, AND J. DOE 5D2022-1673 2022-07-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-052113-X

Parties

Name ZF Capital, LLC (13.888889%)
Role Petitioner
Status Active
Name MIRA Holdings, LLC (14.166667%)
Role Petitioner
Status Active
Representations Albert D. Rey, Christopher V. Carlyle
Name Maria L. Santayana Living Trust (13.888889%)
Role Petitioner
Status Active
Name Capital Partners 2, LLC (55.5555556%)
Role Petitioner
Status Active
Name LN Investments, LLC (2.5%)
Role Petitioner
Status Active
Name Celtic Enterprises, LLC
Role Respondent
Status Active
Representations Nicole Deese Newlon
Name Jonathan Paul Maroney
Role Respondent
Status Active
Name J Doe
Role Respondent
Status Active
Name CENTRAL FLORIDA PRODUCT INSTALLATIONS, LLC.
Role Respondent
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Celtic Enterprises, LLC
Docket Date 2023-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2023-02-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2023-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 2/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2023-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Celtic Enterprises, LLC
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ SEE AMENDED RESPONSE
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ PT FILE REPLY BY 1/30/23; MOT GRANTED
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2023-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 11/30 ORDER
On Behalf Of Celtic Enterprises, LLC
Docket Date 2023-01-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Celtic Enterprises, LLC
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Celtic Enterprises, LLC
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR RS'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Celtic Enterprises, LLC
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-10-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 9/27 ORDER
Docket Date 2022-09-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2022-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2022-09-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 9/26 (DATE REQUESTED)
Docket Date 2022-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION & APPX BY 9/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET AND APX
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 8/24
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Celtic Enterprises, LLC
Docket Date 2022-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2022-07-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 10 DYS FILE AMENDED PET AND APX
Docket Date 2022-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 7/11/22 - NOA TREATED AS CERTIORARI
On Behalf Of MIRA Holdings, LLC (14.166667%)
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State