Search icon

CENTRAL GEORGIA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL GEORGIA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M16000007402
FEI/EIN Number 263090562

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

Address: 120 VILLAGE CIRCLE, SENOIA, GA, 30276, US
Mail Address: 120 VILLAGE CIRCLE, SENOIA, GA, 30276, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
O'KELLEY & SOROHAN, ATTORNEYS AT LAW, LLC Agent -
ORTSCHEID GARY Member 269 Rockhouse Rd, SENOIA, GA, 30276
ORTSCHEID TODD Member 269 Rockhouse Rd, SENOIA, GA, 30276

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086154 REVOLUTION RENTAL MANAGEMENT ACTIVE 2021-06-29 2026-12-31 - 120 VILLAGE CIRCLE, SENOIA, GA, 30276
G21000086158 REVOLUTION ASSOCIATION MANAGEMENT ACTIVE 2021-06-29 2026-12-31 - 120 VILLAGE CIRCLE, SENOIA, GA, 30276
G21000086161 REVOLUTION REALTY ACTIVE 2021-06-29 2026-12-31 - 120 VILLAGE CIRCLE, SENOIA, GA, 30276
G17000114284 GTL REAL ESTATE EXPIRED 2017-10-18 2022-12-31 - 120 VILLAGE CIRCLE, SENOIA, GA, 30276
G16000108919 GTL PROPERTY MANAGEMENT & SALES EXPIRED 2016-10-05 2021-12-31 - 42 MAIN STREET, ST. 2B, SENOIA, GA, 30276

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 301 E. Pine St., Suite 125, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 120 VILLAGE CIRCLE, SENOIA, GA 30276 -
CHANGE OF MAILING ADDRESS 2017-10-10 120 VILLAGE CIRCLE, SENOIA, GA 30276 -

Documents

Name Date
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-01
Foreign Limited 2016-09-16

Date of last update: 01 May 2025

Sources: Florida Department of State