Search icon

CENTRAL FLORIDA REALTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA REALTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA REALTY MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: L20000190224
FEI/EIN Number 85-1974199

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

Address: 467 Lake Howell Road, Suite 209, MAITLAND, FL, 32751, US
Mail Address: 467 Lake Howell Road, Suite 209, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KEVAN Authorized Member 467 Lake Howell Road, MAITLAND, FL, 32751
PATEL KEVAN Agent 467 Lake Howell Road, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094644 CENTRAL FLORIDA REALTY MANAGEMENT LLC ACTIVE 2021-07-20 2026-12-31 - 2035 HOWELL BRANCH ROAD, SUITE 1060, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 467 Lake Howell Road, Suite 209, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-03-10 467 Lake Howell Road, Suite 209, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 467 Lake Howell Road, Suite 209, MAITLAND, FL 32751 -
LC DISSOCIATION MEM 2021-07-27 - -
LC AMENDMENT 2021-02-12 - -
LC DISSOCIATION MEM 2020-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-10
CORLCDSMEM 2021-07-27
ANNUAL REPORT 2021-03-12
LC Amendment 2021-02-12
CORLCDSMEM 2020-08-14
Florida Limited Liability 2020-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State