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. |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312147333 | 0418800 | 2008-06-19 | 8812 SW 152 COURT, MIAMI, FL, 33196 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312145345 |
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