Search icon

CENTRAL FLORIDA ORGANIC DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA ORGANIC DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA ORGANIC DISTRIBUTORS, 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: 05 Mar 2018 (7 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L18000056931
FEI/EIN Number 82-4624485

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

Address: 1248 GEORGE JENKINS BLVD C-3, LAKELAND, FL, 33815
Mail Address: 2133 COUNTRY BEND S, LAKELAND, FL, 33811
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIUDICELLI LUIS Authorized Member 2133 COUNTRY BEND S, LAKELAND, FL, 33811
GIUDICELLI LUIS Agent 2133 COUNTRY BEND S, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053178 WHITE PICKET PRODUCE EXPIRED 2019-05-01 2024-12-31 - 2133 COUNTRY BEND S, LAKELAND, FL, 33811
G18000044761 THE RED TRACTOR PRODUCE EXPIRED 2018-04-06 2023-12-31 - 2133 COUNTRY BEND S, LAKELAND, FL, 33811
G18000044765 SUNNY FLORIDA ORGANICS EXPIRED 2018-04-06 2023-12-31 - 2133 COUNTRY BEND S, LAKELAND, FL, 33811
G18000044752 TAMPA BAY ORGANICS EXPIRED 2018-04-06 2023-12-31 - 2133 COUNTRY BEND S, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State