Search icon

LA GRANDE MOVERS OF CENTRAL FL INC.

Company Details

Entity Name: LA GRANDE MOVERS OF CENTRAL FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000038375
FEI/EIN Number 200804224
Address: 6119 ANNO AVE, ORLANDO, FL, 32809, US
Mail Address: 6119 ANNO AVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JOEL F Agent 11623 BENTRY ST, ORLANDO, FL, 32824

President

Name Role Address
RODRIGUEZ JOEL F President 11623 BENTRY ST, ORLANDO, FL, 32824

Secretary

Name Role Address
RODRIGUEZ JOEL F Secretary 11623 BENTRY ST, ORLANDO, FL, 32824

Treasurer

Name Role Address
RODRIGUEZ JOEL F Treasurer 11623 BENTRY ST, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079057 LA FLOR DE MAYO SHIPPING & STORAGE LLC EXPIRED 2011-08-09 2016-12-31 No data 11334 BOGGY CREEK RD, SUITE 111, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 6119 ANNO AVE, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2014-04-21 6119 ANNO AVE, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 11623 BENTRY ST, ORLANDO, FL 32824 No data

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State