Search icon

CENTRE-LINE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CENTRE-LINE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRE-LINE DEVELOPMENT, 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: 13 Sep 2006 (19 years ago)
Date of dissolution: 18 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: L06000090033
FEI/EIN Number 205542958

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

Address: 4770 BISCAYNE BOULEVARD, SUITE 920, MIAMI, FL, 33137
Mail Address: 4770 BISCAYNE BOULEVARD, SUITE 920, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVONE ANTHONY V Manager 4770 BISCAYNE BOULEVARD, SUITE 920, MIAMI, FL, 33137
PANKEY LINDSEY D Manager 4770 BISCAYNE BOULEVARD, SUITE 920, MIAMI, FL, 33137
SCHERMER RICHARD N Agent 2 South Biscayne Boulevard, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 2 South Biscayne Boulevard, One Biscayne Tower, Suite 2400, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-10-19 SCHERMER, RICHARD N -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 4770 BISCAYNE BOULEVARD, SUITE 920, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-01-29 4770 BISCAYNE BOULEVARD, SUITE 920, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State