Search icon

CENTRAL FLORIDA TENNIS MANAGEMENT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA TENNIS MANAGEMENT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA TENNIS MANAGEMENT ASSOCIATES, 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L15000080110
FEI/EIN Number 47-3938503

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

Address: 2009 Lake Margret Dr, ORLANDO, FL, 32806, US
Mail Address: 2009 Lake Margaret Dr, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS ALBERT Auth 527 BELLE FERN CT, OCOEE, FL, 34761
Richards John Auth 9797 Oak Crest Rd, ORLANDO, FL, 32829
Gonzalez Fransisco Auth 9797 Oak Crest Rd, Orlando, FL, 32829
Anderson Adrian M Manager 923 Garden Drive, Winter Park, FL, 32789
Anderson Adrian MGM Agent 5125 ADANSON ST., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
REGISTERED AGENT NAME CHANGED 2024-12-17 Anderson, Adrian Michael, GM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-13 2009 Lake Margret Dr, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 2009 Lake Margret Dr, ORLANDO, FL 32806 -
LC NAME CHANGE 2015-05-13 CENTRAL FLORIDA TENNIS MANAGEMENT ASSOCIATES, LLC -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
LC Name Change 2015-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State