Entity Name: | CENTURIAN FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTURIAN FLORIDA 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: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000000619 |
FEI/EIN Number |
261748510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 W. MCNAB RD., POMPANO BEACH, FL, 33069, US |
Mail Address: | 1000 W. MCNAB RD., POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLENDER TODD | Manager | 1000 W. MCNAB RD., POMPANO BEACH, FL, 33069 |
FORDE ROGER | Manager | 1000 W. MCNAB RD., POMPANO BEACH, FL, 33069 |
EWART JAMES S | Agent | 1881 NE 26 STREET, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 1000 W. MCNAB RD., SUITE 172, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 1000 W. MCNAB RD., SUITE 172, POMPANO BEACH, FL 33069 | - |
LC AMENDMENT | 2016-05-02 | - | - |
LC AMENDMENT | 2016-02-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-30 | 1881 NE 26 STREET, STE 228, FORT LAUDERDALE, FL 33305 | - |
LC AMENDMENT AND NAME CHANGE | 2015-11-30 | CENTURIAN FLORIDA LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-11-30 | EWART, JAMES S | - |
REINSTATEMENT | 2011-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-10 |
LC Amendment | 2016-05-02 |
LC Amendment | 2016-02-16 |
ANNUAL REPORT | 2016-01-23 |
LC Amendment and Name Change | 2015-11-30 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State