Search icon

CENTURIAN FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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