Search icon

CENTURY PRECAST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURY PRECAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000018489
FEI/EIN Number 571160597
Address: 7755 PRESERVE LANE, SUITE 3270, NAPLES, FL, 34119
Mail Address: POST OFFICE BOX 110281, NAPLES, FL, 34108, US
ZIP code: 34119
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTER DON E Executive Director 11679 LONGSHORE WAY EAST, NAPLES, FL, 34119
ALVIN ERICSON C Director 24770 LYONIA LANE, BONITA SPRINGS, FL, 34134
ALVIN ERICSON C President 24770 LYONIA LANE, BONITA SPRINGS, FL, 34134
LESTER DON E Agent 7755 PRESERVE LANE, SUITE 3270, NAPLES, FL, 34119

Central Index Key

CIK number:
0001294950

Latest Filings

Form type:
REGDEX
File number:
021-66625
Filing date:
2004-06-17
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-02-07 7755 PRESERVE LANE, SUITE 3270, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 7755 PRESERVE LANE, SUITE 3270, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 7755 PRESERVE LANE, SUITE 3270, NAPLES, FL 34119 -
REINSTATEMENT 2008-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-05-04 LESTER, DON E -
NAME CHANGE AMENDMENT 2004-01-27 CENTURY PRECAST, LLC -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-07
REINSTATEMENT 2008-02-05
ANNUAL REPORT 2004-05-04
Name Change 2004-01-27
ANNUAL REPORT 2003-06-16
Florida Limited Liabilites 2002-07-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State