Search icon

CENTRAL FLORIDA RESIDENTIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA RESIDENTIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA RESIDENTIAL SERVICES 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: 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 NOT APPLICABLE

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

Mail Address: 8297 CHAMPIONSGATE BLVD, Champions Gate, FL, 33896, US
Address: 8297 ChampionsGate Blvd, Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ORLANDO D Authorized Member 8297 CHAMPIONSGATE BLVD, DAVENPORT, FL, 33896
DAVILA GRACIELA C Authorized Person 8297 ChampionsGate Blvd, Champions Gate, FL, 33896
LOPEZ ORLANDO D Agent 8297 CHAMPIONSGATE BLVD, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8297 ChampionsGate Blvd, suite 458, Champions Gate, FL 33896 -
CHANGE OF MAILING ADDRESS 2022-04-27 8297 ChampionsGate Blvd, suite 458, Champions Gate, FL 33896 -
REGISTERED AGENT NAME CHANGED 2022-04-27 LOPEZ, ORLANDO DARIO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8297 CHAMPIONSGATE BLVD, SUITE 458, CHAMPIONS GATE, FL 33896 -
LC AMENDMENT 2020-01-13 - -

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: 01 Apr 2025

Sources: Florida Department of State