Search icon

CENTURY GARDENS VILLAGE, LLLP

Company Details

Entity Name: CENTURY GARDENS VILLAGE, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 31 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: A05000001980
FEI/EIN Number 204079141
Address: 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
Mail Address: 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO ROBERT Agent 2301 NW 87TH AVENUE, DORAL, FL, 33172

General Partner

Name Role Address
CENTURY GARDENS VILLAGE MANAGEMENT LLC General Partner 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-27 CASTRO, ROBERT No data
CHANGE OF MAILING ADDRESS 2008-04-11 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL 33172 No data
LP AMENDMENT AND NAME CHANGE 2006-01-12 CENTURY GARDENS VILLAGE, LLLP No data
LLLP Statement of Qualification 2005-11-02 CENTURY GARDENS VILLAS LLLP No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-12
LP Amendment and Names Change 2006-01-12
ANNUAL REPORT 2006-01-10
CORAPSTQUL 2005-11-02
Domestic LP 2005-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State