Search icon

CERTUS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CERTUS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTUS MANAGEMENT, 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: 15 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000006683
FEI/EIN Number 592291040

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

Address: 201 OSPREY HAMMOCK TRAIL, SANFORD, FL, 32771
Mail Address: 5224 WEST STATE ROAD 46, #375, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAWLOWSKI GLEN J Agent 201 OSPREY HAMMOCK TRAIL, SANFORD, FL, 32771
BRIAMARIC LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 201 OSPREY HAMMOCK TRAIL, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-03-21 201 OSPREY HAMMOCK TRAIL, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 201 OSPREY HAMMOCK TRAIL, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 2004-08-11 CERTUS MANAGEMENT, LLC -
NAME CHANGE AMENDMENT 2004-08-03 CERTUS DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State