Entity Name: | CENTRAL FLORIDA REAL ESTATE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Oct 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | L18000253171 |
FEI/EIN Number | 83-2551338 |
Address: | 6470 Way Point Blvd, ST. CLOUD, FL, 34773, US |
Mail Address: | 6470 Way Point Blvd, ST. CLOUD, FL, 34773, US |
ZIP code: | 34773 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTURA CHRISTIE M | Agent | 6470 Way Point Blvd., ST. CLOUD, FL, 34773 |
Name | Role | Address |
---|---|---|
ARTURA CHRISTIE M | Manager | 6470 Way Point Blvd., ST. CLOUD, FL, 34773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000123638 | DENIKE REALTY AND PROPERTY MANGEMENT | EXPIRED | 2018-11-19 | 2023-12-31 | No data | 1123 FLORIDA AVE, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-08 | 6470 Way Point Blvd, ST. CLOUD, FL 34773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 6470 Way Point Blvd., ST. CLOUD, FL 34773 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-11 | 6470 Way Point Blvd, ST. CLOUD, FL 34773 | No data |
LC AMENDMENT | 2021-12-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
AMENDED ANNUAL REPORT | 2023-12-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-25 |
LC Amendment | 2021-12-06 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
Florida Limited Liability | 2018-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State