Search icon

CENTURION PROPERTY MANAGEMENT, L.L.C.

Company Details

Entity Name: CENTURION PROPERTY MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Aug 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: L07000081978
FEI/EIN Number 26-0740807
Address: 14054 NW 82 AVENUE, MIAMI LAKES, FL 33016
Mail Address: 14054 NW 82 AVENUE, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA CORPORATE REGISTERED AGENTS, LLC. Agent

Authorized Member

Name Role Address
ROSSI, LEWIS Authorized Member 14054 NW 82 AVENUE, MIAMI LAKES, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032702 AMERICA SERVICE INDUSTRIES ACTIVE 2019-03-11 2029-12-31 No data 14054 NW 82 AVE, MIAMI LAKES,FLORIDA, FL, 33016
G13000009078 AMERICA SERVICE INDUSTRIES EXPIRED 2013-01-25 2018-12-31 No data 14054 NW 82ND AVENUE, MIAMI LAKES, FL, 33016
G11000090701 ASI ACTIVE 2011-09-14 2026-12-31 No data 14054 NW 2ND AVE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-08 FLORIDA CORPORATE REGISTERED AGENTS, LLC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 8323 NW 12 STREET, STE 102, Doral, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000148850 ACTIVE 2021-026300-CC-23 MIAMI-DADE CIRCUIT COURT 2021-11-01 2027-03-29 $11,836.59 GEMINI INSURANCE COMPANY, 475 STEAMBOAT ROAD, GREENWICH, CT 06830

Court Cases

Title Case Number Docket Date Status
CONDOMINIUM ASSOCIATION OF PARKER PLAZA ESTATES, INC. et al. VS ROSA TULENFELD, et al. 4D2023-1455 2023-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-007840

Parties

Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CENTURION PROPERTY MANAGEMENT, L.L.C.
Role Petitioner
Status Active
Name AMERICA SERVICE INDUSTRIES, LLC
Role Respondent
Status Active
Name CONDOMINIUM ASSOCIATION OF PARKER PLAZA ESTATES, INC.
Role Petitioner
Status Active
Representations Sarah Lahlou-Amine, Carlo Marichal, Elaine D. Walter, Petra Justice
Name Centurion Property Management, LLC
Role Respondent
Status Active
Name Rosa Tulenfeld
Role Respondent
Status Active
Representations Sally H. Seltzer, Jorge P. Gutierrez

Docket Entries

Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 21, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that petitioner’s July 6, 2023 motion for review is determined to be moot.
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of Condominium Association of Parker Plaza Estates, Inc.
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the Petitioners' joint and unopposed July 19, 2023 motion to stay is granted. This case will be stayed for thirty (30) days from the date of this order pending finalization of the parties' settlement.
Docket Date 2023-07-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Condominium Association of Parker Plaza Estates, Inc.
Docket Date 2023-07-10
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners’ July 6, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix ~ TO PEITIONERS' EMERGENCY MOTIONSEEKING REVIEW OF ORDER DENYING STAY
On Behalf Of Condominium Association of Parker Plaza Estates, Inc.
Docket Date 2023-07-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Condominium Association of Parker Plaza Estates, Inc.
Docket Date 2023-06-28
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
Docket Date 2023-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-06-28
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ (FEE ATTACHED TO NOTICE)
On Behalf Of Condominium Association of Parker Plaza Estates, Inc.
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Condominium Association of Parker Plaza Estates, Inc.
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2023-06-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Condominium Association of Parker Plaza Estates, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
CORLCRACHG 2021-06-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28

Date of last update: 27 Jan 2025

Sources: Florida Department of State