Search icon

CENTURIC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CENTURIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURIC GROUP, 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: 03 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2008 (17 years ago)
Document Number: L05000043867
FEI/EIN Number 202538125

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

Address: 13798 NW 4th St, Sunrise, FL, 33325, US
Mail Address: 13798 NW 4th St, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELUSO FRANK Manager 13798 NW 4th St, Sunrise, FL, 33325
RODRIGUEZ RICHARD Managing Member 13798 NW 4th St, Sunrise, FL, 33325
RODRIGUEZ RICHARD Agent 13798 NW 4th St, Sunrise, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08123900218 CENTELE, LLC EXPIRED 2008-05-02 2013-12-31 - 6682 NW 16TH TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 13798 NW 4th St, 312, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-02-26 13798 NW 4th St, 312, Sunrise, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 13798 NW 4th St, 312, Sunrise, FL 33325 -
LC AMENDMENT 2008-06-18 - -
LC AMENDMENT 2007-09-10 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 RODRIGUEZ, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State