Search icon

CENTURY LAGUNA LAKES, LLC - Florida Company Profile

Company Details

Entity Name: CENTURY LAGUNA LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY LAGUNA LAKES, 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 25 Jan 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: L02000034563
FEI/EIN Number 341975160

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

Address: 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431
Mail Address: 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISNER NEIL Manager 1951 NW 19TH STREET, BOCA RATON, FL, 33431
FALCONE ART Manager 1951 NW 19TH STREET, BOCA RATON, FL, 33431
FALCONE ROBERT Managing Member 1951 NW 19TH STREET, BOCA RATON, FL, 33431
FALCONE ROBERT Agent 1951 NW 19TH STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-01-25 - -
REGISTERED AGENT NAME CHANGED 2009-03-30 FALCONE, ROBERT -
LC AMENDMENT 2007-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2005-04-29 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL 33431 -

Documents

Name Date
LC Voluntary Dissolution 2011-01-25
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-06-03
LC Amendment 2007-11-28
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State