Search icon

CENTRUM TOWERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CENTRUM TOWERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRUM TOWERS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Jul 2002 (23 years ago)
Document Number: L02000016623
FEI/EIN Number 412050597

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

Key Officers & Management

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
MCKEAN DAVID Agent 14707 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176

Events

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 PRINCIPAL ADDRESS 2016-01-07 14707 SOUTH DIXIE HIGHWAY, SUITE 212, PALMETTO BAY, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-01-07 14707 SOUTH DIXIE HIGHWAY, SUITE 212, PALMETTO BAY, FL 33176 -

Documents

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: 01 Apr 2025

Sources: Florida Department of State