Search icon

CENTURY HOMEBUILDERS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CENTURY HOMEBUILDERS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY HOMEBUILDERS OF SOUTH FLORIDA, 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000016448
FEI/EIN Number 200844435

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

Address: 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
Mail Address: 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO SERGIO Managing Member 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
LLANO CESAR Manager 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
GONZALEZ JESSICA Manager 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
CASTRO ROBERT Agent 2301 NW 87TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 CASTRO, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-04-12 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000382964 LAPSED 10-48101-CA-23 MIAMI DADE CIRCUIT COURT 2015-04-02 2021-06-21 $40,273.25 ORLANDO LOPEZ, 6400 CONGRESS AVENUE, 1200, BOCA RATON, FL 33487
J10000673563 LAPSED 10-25635 CA 10 11TH JUDICIAL, MIAMI-DADE CO. 2010-06-15 2015-06-25 $106,934.31 WHIRLPOOL CORPORATION, 412 NORTH PETERS ROAD, KNOXVILLE, TENNESSEE 37922

Court Cases

Title Case Number Docket Date Status
LEJEUNE GARDENS, INC., etc., VS CENTURY HOMEBUILDERS OF SOUTH FLORIDA, LLC, etc., et al., 3D2016-2625 2016-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19426

Parties

Name LEJEUNE GARDENS, INC.
Role Appellant
Status Active
Representations Arnaldo Velez
Name CENTURY HOMEBUILDERS OF SOUTH FLORIDA, LLC
Role Appellee
Status Active
Representations CHARLES BRUMBY, JOSE A. ORTIZ
Name Century Parc Place, LLC
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-28
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LEJEUNE GARDENS, INC.
Docket Date 2017-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME
Docket Date 2017-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CENTURY HOMEBUILDERS OF SOUTH FLORIDA, LLC
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/13/17
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTURY HOMEBUILDERS OF SOUTH FLORIDA, LLC
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEJEUNE GARDENS, INC.
Docket Date 2017-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LEJEUNE GARDENS, INC.
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LEJEUNE GARDENS, INC.
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.

Documents

Name Date
REINSTATEMENT 2014-03-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-11
Florida Limited Liabilites 2004-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312147333 0418800 2008-06-19 8812 SW 152 COURT, MIAMI, FL, 33196
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-06-19
Case Closed 2008-06-25

Related Activity

Type Inspection
Activity Nr 312145345
312145345 0418800 2008-04-24 8812 SW 152 COURT, MIAMI, FL, 33196
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-24
Case Closed 2008-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-05-16
Abatement Due Date 2008-05-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-05-16
Abatement Due Date 2008-05-22
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-05-16
Abatement Due Date 2008-05-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State