Search icon

CENTER PROPERTIES, LLC - Florida Company Profile

Company Details

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

CENTER 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: 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: 06 Apr 2004 (21 years ago)
Date of dissolution: 23 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L04000028500
FEI/EIN Number 592544730

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

Address: 4826 SW 95TH TERRACE, GAINESVILLE, FL, 32608, US
Mail Address: 4826 SW 95th Terrace, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFORTH SALLY C Manager 4826 SOUTHWEST 95TH TERRACE, GAINESVILLE, FL, 32608
Giles Benjamin E Secretary 6304 Bridgecrest Drive, Lithia, FL, 33547
GOFORTH SALLY C Agent 4826 SW 95th Terrace, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 4826 SW 95TH TERRACE, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2014-01-08 4826 SW 95TH TERRACE, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 4826 SW 95th Terrace, GAINESVILLE, FL 32608 -
MERGER 2005-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000051947

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State