Search icon

CENTRAL PAINTING & WATERPROOFING LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL PAINTING & WATERPROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL PAINTING & WATERPROOFING 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: 02 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L15000201817
FEI/EIN Number 81-0800678

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

Address: 450 Ashley Brooke Ct., Apopka, FL, 32712, US
Mail Address: 3550 TROPICAL SEAS LOOP, TAVARES, FL, 32778, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON HERBERT Managing Member 3550 TROPICAL SEAS LOOP, TAVARES, FL, 32778
VERNON MARZETTA Managing Member 3550 TROPICAL SEAS LOOP, TAVARES, FL, 32778
VERNON HERBERT Agent 3550 TROPICAL SEAS LOOP, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 450 Ashley Brooke Ct., Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-01-13 450 Ashley Brooke Ct., Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 3550 TROPICAL SEAS LOOP, TAVARES, FL 32778 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 VERNON, HERBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21

Date of last update: 03 May 2025

Sources: Florida Department of State