Search icon

CENTENNIAL DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

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

CENTENNIAL DEVELOPMENT 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: 13 Feb 2006 (19 years ago)
Document Number: L06000015751
FEI/EIN Number 223929711

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

Address: 317 RIVEREDGE BLVD, SUITE 103, COCOA, FL, 32922, US
Mail Address: 317 RIVEREDGE BLVD, SUITE 103, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBRON EDDIE J Managing Member 317 RIVEREDGE BLVD, SUITE 103, COCOA, FL, 32922
Lebron Eddie J Agent 317 RIVEREDGE BLVD, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08135900265 CENTENNIAL DEVELOPMENT GROUP EXPIRED 2008-05-14 2013-12-31 - 317 RIVEREDGE BLVD, SUITE 100, COCOA, FL, 32922
G08135900280 CENTENNIAL PROPERTY MANAGEMENT EXPIRED 2008-05-14 2013-12-31 - 317 RIVEREDGE BLVD, SUITE 100, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 317 RIVEREDGE BLVD, SUITE 103, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2018-01-23 317 RIVEREDGE BLVD, SUITE 103, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 317 RIVEREDGE BLVD, SUITE 103, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Lebron, Eddie J -

Court Cases

Title Case Number Docket Date Status
CHARLOTTE B. KOENIG VS SYKES CREEK LIMITED PARTNERSHIP, CENTENNIAL DEVELOPMENT GROUP, LLC, SPACE COAST ORTHOPEDIC CENTER, P.L., TUELCAN, INC. D/B/A EL TUCAN, BONTAN MEDICAL GROUP A/K/A BLACK DIAMOND, ETC. ET AL 5D2021-1712 2021-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-021420

Parties

Name Charlotte B. Koenig
Role Appellant
Status Active
Representations William H. Ogle
Name TUELCAN, INC.
Role Appellee
Status Active
Name SYKES CREEK LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Jeffrey C. Cosby
Name CENTENNIAL DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name Space Coast Orthopedic Center, P.L.
Role Appellee
Status Active
Name Richard Koenig
Role Appellee
Status Active
Name BLACK DIAMOND MEDICAL, INC.
Role Appellee
Status Active
Name Bontan Medical Group
Role Appellee
Status Active
Name EL TUCAN LLC
Role Appellee
Status Active
Name BLACK DIAMOND CO, LLC
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/06/21
On Behalf Of Charlotte B. Koenig
Docket Date 2021-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Charlotte B. Koenig
Docket Date 2021-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 8/2 ORDER
On Behalf Of Charlotte B. Koenig
Docket Date 2021-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charlotte B. Koenig
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State