Search icon

CENTRAL FLORIDA RESIDENTIAL SERVICES LLC

Company Details

Entity Name: CENTRAL FLORIDA RESIDENTIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Dec 2019 (5 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L19000306603
FEI/EIN Number N/A
Address: 8297 ChampionsGate Blvd, suite 458, Champions Gate, FL 33896
Mail Address: 8297 CHAMPIONSGATE BLVD, SUITE 458, Champions Gate, FL 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, ORLANDO DARIO Agent 8297 CHAMPIONSGATE BLVD, SUITE 458, CHAMPIONS GATE, FL 33896

Authorized Member

Name Role Address
LOPEZ, ORLANDO DARIO Authorized Member 8297 CHAMPIONSGATE BLVD, SUITE 458 DAVENPORT, FL 33896

AUTHORIZED REPRESENTATIVE

Name Role Address
DAVILA, GRACIELA CELSA AUTHORIZED REPRESENTATIVE 8297 ChampionsGate Blvd, suite 458 Champions Gate, FL 33896

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8297 ChampionsGate Blvd, suite 458, Champions Gate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2022-04-27 8297 ChampionsGate Blvd, suite 458, Champions Gate, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 LOPEZ, ORLANDO DARIO No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8297 CHAMPIONSGATE BLVD, SUITE 458, CHAMPIONS GATE, FL 33896 No data
LC AMENDMENT 2020-01-13 No data No data

Documents

Name Date
LC Voluntary Dissolution 2024-01-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
LC Amendment 2020-01-13
Florida Limited Liability 2019-12-17

Date of last update: 16 Jan 2025

Sources: Florida Department of State