Entity Name: | CERBERUS CONTRACTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERBERUS CONTRACTING GROUP, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Sep 2021 (4 years ago) |
Document Number: | L15000164098 |
FEI/EIN Number |
47-5162751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2698 LAKEVILLE RD, APOPKA, FL, 32703, US |
Mail Address: | 2698 LAKEVILLE RD, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gross Henry D | Authorized Member | 2698 Lakeville Road, Apopka, FL, 32703 |
WILEY ALAN J | Authorized Member | 2795 TROMMEL WAY, SANFORD, FL, 32771 |
WYLER JASON | Authorized Member | 210 HICKORY DR, LONGWOOD, FL, 32779 |
GROSS HENRY | Agent | 2698 LAKEVILLE RD, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000110688 | MATTRESS BY APPOINTMENT | EXPIRED | 2017-10-06 | 2022-12-31 | - | HENRY GROSS, 1861 MCGIRTS POINT BLVD, JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-08-24 | CERBERUS CONTRACTING GROUP, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-24 | 2698 LAKEVILLE RD, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2020-08-24 | 2698 LAKEVILLE RD, APOPKA, FL 32703 | - |
LC AMENDMENT | 2020-04-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-22 |
ANNUAL REPORT | 2021-01-26 |
LC Amendment and Name Change | 2020-08-24 |
LC Amendment | 2020-04-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-21 |
Florida Limited Liability | 2015-09-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State