Search icon

CENTURY NATIONWIDE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CENTURY NATIONWIDE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY NATIONWIDE PROPERTIES, 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: 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 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: L04000023880
FEI/EIN Number 200908186

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

Address: 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118, US
Mail Address: 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Sandra J Mgr 2130 S Atlantic Ave, Daytona Beach, FL, 32118
GORNTO L.A. J Agent 310 Wilmette Avenue, Ormond Beach, FL, 32174
GDAF MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019040 EL CARIBE RESORT ACTIVE 2021-02-08 2026-12-31 - 2125 S ATLANTIC, DAYTONA BEACH SHORES, FL, 32118
G14000035119 EL CARIBE RESORT EXPIRED 2014-04-08 2019-12-31 - 2125 S ATLANTIC AVE, DAYTONA BEACH BEACH, FL, 32118
G12000007852 BEACH HAVEN INN EXPIRED 2012-01-23 2017-12-31 - 315 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
G12000007855 SILVER SANDS INN EXPIRED 2012-01-23 2017-12-31 - 315 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 310 Wilmette Avenue, Suite 5, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-04-26 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 GORNTO, L.A. JR ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
MERGER 2005-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000053857
AMENDED AND RESTATEDARTICLES 2005-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768947203 2020-04-15 0491 PPP 444 SEABREEZE BLVD STE 200, DAYTONA BEACH, FL, 32118
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196300
Loan Approval Amount (current) 196300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 44
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198492.02
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State