Search icon

CENTRAL SHARED SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL SHARED SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Dec 2004 (20 years ago)
Document Number: M04000005355
FEI/EIN Number 760771216

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: PO BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FRANCK II JOHN M Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
Marks Michael A Manager ONE PARK PLAZA, NASHVILLE, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095863 LAKELAND SUPPLY CHAIN RDC ACTIVE 2021-07-22 2026-12-31 - 6445 TRADEPORT DRIVE, LAKELAND, FL, 33805
G18000029803 HEALTHTRUST SUPPLY CHAIN SOLUTIONS ACTIVE 2018-03-02 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G11000117402 PARALLON SUPPLY CHAIN SOLUTIONS EXPIRED 2011-12-05 2016-12-31 - ONE PARK PLAZA, LEGAL DEPARTMENT, NASHVILLE, TN, 37203
G05088900020 EAST FLORIDA SUPPLY CHAIN SERVICES ACTIVE 2005-03-29 2025-12-31 - 10094 PREMIER PARKWAY, MIRAMAR, FL, 33025
G05088900021 NORTH FLORIDA SUPPLY CHAIN SERVICES ACTIVE 2005-03-29 2025-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G05088900019 WEST FLORIDA SUPPLY CHAIN SERVICES ACTIVE 2005-03-29 2025-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-04-18 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 ONE PARK PLAZA, NASHVILLE, TN 37203 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State