Entity Name: | CENTRUM INVESTORS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRUM INVESTORS, L.L.C. 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2001 (24 years ago) |
Document Number: | L01000006077 |
FEI/EIN Number |
651101889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14707 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176, US |
Mail Address: | 14707 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKEAN RANDOLPH A | Manager | 14707 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176 |
WESTON KENNETH | Manager | 14707 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176 |
McKean David | Manager | 14707 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176 |
Weston David | Auth | 14707 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176 |
MCKEAN DAVID | Agent | 14707 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-20 | MCKEAN, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 14707 SOUTH DIXIE HIGHWAY, SUITE 212, PALMETTO BAY, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 14707 SOUTH DIXIE HIGHWAY, SUITE 212, PALMETTO BAY, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 14707 SOUTH DIXIE HIGHWAY, SUITE 212, PALMETTO BAY, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State