Search icon

CENTRAL FLORIDA PROMOTERS UNION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
REAVES DANNIE Authorized Member 1218 NE 12TH ST., OCALA, FL, 34470
Styles Elinor Agent 1218 NE 12TH ST., OCALA, FL, 34470

Fictitious Names

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

Events

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 - -

Documents

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