Search icon

CENTENNIAL VENTURES, LLC. - Florida Company Profile

Headquarter

Company Details

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

CENTENNIAL VENTURES, 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: 14 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Dec 2006 (18 years ago)
Document Number: L06000119077
FEI/EIN Number 208103640

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

Address: 11494 COLUMBIA PARK DR. W #4, JACKSONVILLE, FL, 32258
Mail Address: 11494 COLUMBIA PARK DR. W #4, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTENNIAL VENTURES, LLC., NEW YORK 4123992 NEW YORK

Key Officers & Management

Name Role Address
PETRY JOSEPH W Manager 11494 COLUMBIA PARK DR. W #4, JACKSONVILLE, FL, 32258
JOHNSTON DIXON SCOTT Agent 11494 COLUMBIA PARK DR. W #4, JACKSONVILLE, FL, 32258
JOHNSTON DIXON SCOTT Manager 11494 COLUMBIA PARK DR. W #4, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043899 EFFUSION ACTIVE 2011-05-06 2026-12-31 - 11494 COLUMBIA PARK DR W, STE 4, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2006-12-27 CENTENNIAL VENTURES, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State