Search icon

CENTRAL FUND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FUND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FUND HOLDINGS, 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: 30 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000034008
FEI/EIN Number NOT APPLICABLE

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

Address: 433 Plaza Real, Boca Raton, FL, 33432, US
Mail Address: 3334 East Coast Hwy, Corona Del Mar, CA, 92625, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGITAL WEALTH MANAGEMENT, LLC Manager 23052 Alicia Parkway, Mission Viejo, CA, 92692
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-06-12 433 Plaza Real, #275, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-12 433 Plaza Real, #275, Boca Raton, FL 33432 -
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2010-07-30 CENTRAL FUND HOLDINGS, LLC -
LC AMENDMENT 2010-07-19 - -
LC AMENDMENT 2007-03-30 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-12
REINSTATEMENT 2016-02-11
AMENDED ANNUAL REPORT 2014-08-07
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-08-23
Reg. Agent Change 2013-02-18
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State