Search icon

CENDURA CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: CENDURA CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENDURA CONSTRUCTION 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 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000017580
FEI/EIN Number 161667752

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

Address: 8895 NORTH MILITARY TRAIL,, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8895 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK ESCOFFERY, P.A. Agent -
KAKKAR YASH PAL Manager 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-21 Mark Escoffery P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 8645 N Military Trail, SUITE 503, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 8895 NORTH MILITARY TRAIL,, SUITE 201E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-04-29 8895 NORTH MILITARY TRAIL,, SUITE 201E, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State