Search icon

ORIGIN CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

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

ORIGIN CENTRAL FLORIDA, 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: 22 Mar 2018 (7 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L18000073081
FEI/EIN Number NOT APPLICABLE

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

Address: 7430 N.E. 4TH CT., MIAMI, FL, 33138, US
Mail Address: 7430 N.E. 4TH CT., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICON CONSTRUCTION SERVICES, LLC Manager 7430 N.E. 4TH CT., MIAMI, FL, 33138
WELLER CONSTRUCTION HOLDINGS, INC. Manager -
AVA PARTNERS, INC. Manager -
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097586 AMICON CENTRAL FLORIDA ACTIVE 2020-08-05 2025-12-31 - 7430 N.E. 4TH CT., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-13 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ORIGIN CENTRAL FLORIDA, LLC. CONVERSION NUMBER 700000246257
LC NAME CHANGE 2020-08-04 ORIGIN CENTRAL FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-05-16 - -
REGISTERED AGENT NAME CHANGED 2019-05-16 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-21
LC Name Change 2020-08-04
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-05-16
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State