Search icon

CENTRAL PARC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL PARC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL PARC GROUP, 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: 17 Mar 2017 (8 years ago)
Document Number: L17000062074
FEI/EIN Number 82-0877975

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

Mail Address: PO Box 968, Longwood, FL, 32752-0968, US
Address: 2061 Versailles Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPPARONE & CIPPARONE, P.A. Agent 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
DE ARCOS MIGUEL Manager PO Box 968, Longwood, FL, 327520968
Nori Dominic Manager PO Box 968, Longwood, FL, 327520968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028665 CENTRAL PARC PROPERTY MANAGEMENT ACTIVE 2019-02-22 2029-12-31 - PO BOX 968, LONGWOOD, FL, 32752
G18000069629 CENTRAL PARC DEVELOPEMENT EXPIRED 2018-06-19 2023-12-31 - P.O. BOX 3008, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2061 Versailles Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-04-09 2061 Versailles Ave, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
Florida Limited Liability 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2375418306 2021-01-20 0491 PPS 630 N Wymore Rd Ste 300, Maitland, FL, 32751-4254
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36705
Loan Approval Amount (current) 36705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4254
Project Congressional District FL-10
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36946.64
Forgiveness Paid Date 2021-09-24
7300797001 2020-04-07 0491 PPP 630 N. WYMORE RD, MAITLAND, FL, 32751-4216
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36705
Loan Approval Amount (current) 36705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-4216
Project Congressional District FL-10
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37039.42
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State