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. |
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 |
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 |
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 | - |
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