Search icon

CENTRAL FLORIDA PRECISION INSTALLATIONS LLC.

Company Details

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

Agent

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

President

Name Role Address
Verdecia Eduardo President 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 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

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 Feb 2025

Sources: Florida Department of State