Search icon

CENTAM PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CENTAM PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTAM PARTNERS, 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: 12 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000039390
FEI/EIN Number 611528817

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

Address: 716 SW 14TH COURT, FORT LAUDERDALE, FL, 33315
Mail Address: 716 SW 14TH COURT, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATLUCK DAVID A Managing Member 1995 E OAKLAND PARK BLVD #200, FORT LAUDERDALE, FL, 33306
ALBURY BRIAN R Managing Member 1995 E OAKLAND PARK BLVD #200, FORT LAUDERDALE, FL, 33306
STARKEY MICHAEL T Managing Member 1995 E OAKLAND PARK BLVD #200, FORT LAUDERDALE, FL, 33306
SKLAR ED Managing Member 1995 E OAKLAND PARK BLVD #200, FORT LAUDERDALE, FL, 33306
EDWIN ACOSTA GUITIERREZ Managing Member 1995 E OAKLAND PARK BLVD #200, FORT LAUDERDALE, FL, 33306
STARKEY MICHAEL Agent 716 SW 14TH COURT, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08309900182 HACIENDA MATAPALO EXPIRED 2008-11-04 2013-12-31 - 1995 E. OAKLAND PARK BLVD., SUITE 200, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 716 SW 14TH COURT, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2012-04-23 716 SW 14TH COURT, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2012-04-23 STARKEY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 716 SW 14TH COURT, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2010-03-16 - -

Documents

Name Date
Reg. Agent Change 2012-04-23
ANNUAL REPORT 2012-03-06
CORLCMMRES 2011-02-10
ANNUAL REPORT 2011-02-03
LC Amendment 2010-03-16
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-07-08
Reg. Agent Change 2007-10-15
Florida Limited Liability 2007-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State