Entity Name: | CENTURY OAK PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 17 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2015 (10 years ago) |
Document Number: | L03000045856 |
FEI/EIN Number | 20-0400268 |
Address: | 2637 E Atlantic Blvd, 1144, Pompano Beach, FL 33062 |
Mail Address: | 2637 E Atlantic Blvd, 1144, Pompano Beach, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arnold, Robert, Jr. | Agent | 200 W Palmetto Park Rd, Ste 203, Boca Raton, FL 33432 |
Name | Role | Address |
---|---|---|
Laslo, Bonnie | Authorized Member | 2637 E Atlantic Blvd, 1144 Pompano Beach, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 2637 E Atlantic Blvd, 1144, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 2637 E Atlantic Blvd, 1144, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-31 | Arnold, Robert, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 200 W Palmetto Park Rd, Ste 203, Boca Raton, FL 33432 | No data |
REINSTATEMENT | 2015-05-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State