Search icon

CENTRAL FLORIDA PLYWOOD AND LUMBER LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PLYWOOD AND LUMBER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA PLYWOOD AND LUMBER 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: 12 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L16000151572
FEI/EIN Number 364844438

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

Address: 1901 SR 60 E, LAKE WALES, FL, 33853, US
Mail Address: 1901 SR 60 E, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZOI JUNIOR MARIO Authorized Member 1901 SR 60 E, LAKE WALES, FL, 33853
FRANZOI MARCELO Authorized Member 1901 SR 60 E, LAKE WALES, FL, 33853
LUIZ SCHWEGLER RAFAEL FERNAND Authorized Member 1901 SR 60 E, LAKE WALES, FL, 33853
SCHWEGLER ALCEU Authorized Member 1901 SR 60 E, LAKE WALES, FL, 33853
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 CSG - CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -
LC DISSOCIATION MEM 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 1901 SR 60 E, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2017-03-22 1901 SR 60 E, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-28
CORLCDSMEM 2020-06-26
AMENDED ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State