Search icon

CENTURIAN FLORIDA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURIAN FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2008 (18 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
Address: 1000 W. MCNAB RD., POMPANO BEACH, FL, 33069, US
Mail Address: 1000 W. MCNAB RD., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
City: Pompano Beach
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State