Entity Name: | CENTRAL FLORIDA PROMOTERS UNION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA PROMOTERS UNION, 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: | 22 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L16000177498 |
FEI/EIN Number |
81-3966969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1218 NE 12TH ST., OCALA, FL, 34470, US |
Address: | 1218 NE 12th St, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAVES DANNIE | Authorized Member | 1218 NE 12TH ST., OCALA, FL, 34470 |
Styles Elinor | Agent | 1218 NE 12TH ST., OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000056956 | CENTRAL FLORIDA PROMOTERS UNION, LLC DBA CENTRAL FLORIDA INVESTMENT GROUP | ACTIVE | 2021-04-26 | 2026-12-31 | - | 1218 NE 12TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 1218 NE 12th St, OCALA, FL 34470 | - |
REINSTATEMENT | 2018-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-20 | Styles, Elinor | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-20 | 1218 NE 12TH ST., OCALA, FL 34470 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-03-31 |
REINSTATEMENT | 2018-01-20 |
Florida Limited Liability | 2016-09-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State