Search icon

CENTRAL FLORIDA PRECISION INSTALLATIONS LLC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PRECISION INSTALLATIONS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA PRECISION INSTALLATIONS 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: 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

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

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

Key Officers & Management

Name Role Address
Verdecia Eduardo President 715 New York Ave, St. Cloud, FL, 34769
VERDECIA EDUARDO Agent 715 New York Ave, St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 715 New York Ave, 3, St. Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 715 New York Ave, 3, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2024-02-16 715 New York Ave, 3, St. Cloud, FL 34769 -
LC AMENDMENT 2021-03-04 - -
LC AMENDMENT 2019-04-10 - -
LC AMENDMENT 2018-08-08 - -
LC STMNT OF RA/RO CHG 2018-05-23 - -
REGISTERED AGENT NAME CHANGED 2018-05-23 VERDECIA, EDUARDO -
LC AMENDMENT 2018-04-02 - -
LC AMENDMENT AND NAME CHANGE 2017-04-03 CENTRAL FLORIDA PRECISION INSTALLATIONS LLC. -

Documents

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 Apr 2025

Sources: Florida Department of State