Entity Name: | CENTENNIAL HOLDINGS (NORTH CENTRAL) LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTENNIAL HOLDINGS (NORTH CENTRAL) 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: | 22 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | L06000064346 |
FEI/EIN Number |
205272140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5766 S. Semoran Blvd, Orlando, FL, 32822, US |
Address: | 5766 S. Semoran Boulevard, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEET ANDRY | President | 5766 S. Semoran Blvd, Orlando, FL, 32822 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 5766 S. Semoran Boulevard, ORLANDO, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-16 | 5766 S. Semoran Boulevard, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-14 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2021-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-14 | CORPORATE CREATIONS NETWORK, INC. | - |
LC STMNT OF RA/RO CHG | 2015-04-08 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2007-06-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-28 |
CORLCRACHG | 2021-07-14 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-06 |
AMENDED ANNUAL REPORT | 2016-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State