Search icon

CENTRAL STATES ENTERPRISES & FEED LLC

Company Details

Entity Name: CENTRAL STATES ENTERPRISES & FEED LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 May 2011 (14 years ago)
Document Number: M11000002639
FEI/EIN Number 351061305
Address: 883 nonastone run, casselberry, FL, 32707, US
Mail Address: p.o. box 180655, casselberry, FL, 32718, US
ZIP code: 32707
County: Seminole
Place of Formation: INDIANA

Agent

Name Role Address
BRICKEY MARK Agent 883 nonastone run, casselberry, FL, 32707

Manager

Name Role Address
SHURA RICHARD Manager 1275 Lake Heathrow Lane, HEATHROW, FL, 32746
CUPPLES KENNETH Manager 1275 Lake Heathrow Lane, HEATHROW, FL, 32746
Mittelstadt Wade Manager 1701 TOWANDA AVE PO BOX 2500, BLOOMINGTON, IL, 61702
NAWROT ROBERT Manager 1275 Lake Heathrow Lane, HEATHROW, FL, 32746
LURKINS MATT Manager 1701 TOWANDA AVE PO BOX 2500, BLOOMINGTON, IL, 61702

Treasurer

Name Role Address
Brickey mark Treasurer 1275 Lake Heathrow Lane, HEATHROW, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047984 CENTRAL STATES ENTERPRISES, LLC EXPIRED 2015-05-14 2020-12-31 No data P.O. BOX 2331, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 883 nonastone run, casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2023-02-28 883 nonastone run, casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 883 nonastone run, casselberry, FL 32707 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State