Search icon

CENTURY OAK PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CENTURY OAK PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY OAK PROPERTIES, 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: 17 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: L03000045856
FEI/EIN Number 200400268

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

Address: 2637 E Atlantic Blvd, Pompano Beach, FL, 33062, US
Mail Address: 2637 E Atlantic Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laslo Bonnie Auth 2637 E Atlantic Blvd, Pompano Beach, FL, 33062
Arnold Robert Jr. Agent 200 W Palmetto Park Rd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 2637 E Atlantic Blvd, 1144, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2022-04-24 2637 E Atlantic Blvd, 1144, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-03-31 Arnold, Robert, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 200 W Palmetto Park Rd, Ste 203, Boca Raton, FL 33432 -
REINSTATEMENT 2015-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

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: 02 May 2025

Sources: Florida Department of State