Search icon

CENTRAL FLORIDA TOURS & EVENTS, LLC

Company Details

Entity Name: CENTRAL FLORIDA TOURS & EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L19000053578
FEI/EIN Number 83-4096151
Address: 811 S Elm Avenue, SANFORD, FL 32771
Mail Address: 811 S Elm Avenue, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Urias, Brenda Agent 811 S ELM AVE, Sanford, FL 32771

Authorized Member

Name Role Address
URIAS, BRENDA Authorized Member 811 S. ELM AVE, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155389 SANFORD GHOST TOURS ACTIVE 2020-12-08 2025-12-31 No data 811 S. ELM AVENUE, SANFORD, FL, 32771
G19000063057 SANFORD TOURS & EXPERIENCES EXPIRED 2019-05-30 2024-12-31 No data 811 S ELM AVENUE, SANFORD, FL, 32771
G19000037750 HISTORIC DOWNTOWN SANFORD TOURS & EXPERIENCES EXPIRED 2019-03-22 2024-12-31 No data 7025 CR 46A SUITE 1071, #343, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-20 Urias, Brenda No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 811 S ELM AVE, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-21 811 S Elm Avenue, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-05-21 811 S Elm Avenue, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
LC Amendment 2020-07-21
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-03-01

Date of last update: 16 Feb 2025

Sources: Florida Department of State