Search icon

CENTRECORP REALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CENTRECORP REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRECORP REALTY SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Feb 2001 (24 years ago)
Date of dissolution: 01 Oct 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: L01000003091
FEI/EIN Number 651081334

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

Address: 4650 DONALD ROSS ROAD, SUITE 200, PALM BEACH GARDENS, FL, 33418
Mail Address: 2851 JOHN STREET, SUITE 1, MARKHAM ONTARIO, ON, L3R 5-R7
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON JOHN W.S. Manager 4650 DONALD ROSS ROAD SUITE 200, PALM BEACH GARDENS, FL, 33418
GREEN ROBERT S Manager 2851 JOHN STREET SUITE 1, MARKHAM ONTARIO, ON, L3R-57
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2009-10-01 - -
CHANGE OF MAILING ADDRESS 2009-04-20 4650 DONALD ROSS ROAD, SUITE 200, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2008-06-16 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 4650 DONALD ROSS ROAD, SUITE 200, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
LC Voluntary Dissolution 2009-10-01
ANNUAL REPORT 2009-04-20
Reg. Agent Change 2008-06-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State