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 |
Name | Role | Address |
---|---|---|
LOPEZ, ORLANDO DARIO | Agent | 8297 CHAMPIONSGATE BLVD, SUITE 458, CHAMPIONS GATE, FL 33896 |
Name | Role | Address |
---|---|---|
LOPEZ, ORLANDO DARIO | Authorized Member | 8297 CHAMPIONSGATE BLVD, SUITE 458 DAVENPORT, FL 33896 |
Name | Role | Address |
---|---|---|
DAVILA, GRACIELA CELSA | AUTHORIZED REPRESENTATIVE | 8297 ChampionsGate Blvd, suite 458 Champions Gate, FL 33896 |
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 |
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