Entity Name: | CENTRAL FLORIDA PRECISION INSTALLATIONS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Feb 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | L17000035662 |
FEI/EIN Number | 82-0631034 |
Address: | 715 New York Ave, St. Cloud, FL, 34769, US |
Mail Address: | 715 New York Ave, St. Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERDECIA EDUARDO | Agent | 715 New York Ave, St. Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
Verdecia Eduardo | President | 715 New York Ave, St. Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 715 New York Ave, 3, St. Cloud, FL 34769 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 715 New York Ave, 3, St. Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 715 New York Ave, 3, St. Cloud, FL 34769 | No data |
LC AMENDMENT | 2021-03-04 | No data | No data |
LC AMENDMENT | 2019-04-10 | No data | No data |
LC AMENDMENT | 2018-08-08 | No data | No data |
LC STMNT OF RA/RO CHG | 2018-05-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-23 | VERDECIA, EDUARDO | No data |
LC AMENDMENT | 2018-04-02 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2017-04-03 | CENTRAL FLORIDA PRECISION INSTALLATIONS LLC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-26 |
LC Amendment | 2019-04-10 |
ANNUAL REPORT | 2019-02-10 |
LC Amendment | 2018-08-08 |
CORLCRACHG | 2018-05-23 |
LC Amendment | 2018-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State