Search icon

CENTENARIO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CENTENARIO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTENARIO SERVICES 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000022217
FEI/EIN Number 262494698

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

Address: 12239 Sheridan St, Cooper City, FL, 33026, US
Mail Address: 12239 Sheridan St, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOS JANETT L Managing Member 5300 WASHINGTON STREET, D 303, HOLLYWOOD, FL, 33021
AREVALO JORGE W Managing Member 5300 WASHINGTON STREET, D 303, HOLLYWOOD, FL, 33021
Arevalo Washington ASr. Managing Member 5300 Washington St, Hollywood, FL, 33026
AREVALO JORGE W Agent 5300 WASHINGTON ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078405 C S ECO DRY CLEANERS EXPIRED 2012-08-07 2017-12-31 - 5300 WASHINGTON ST, APT D-303, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 12239 Sheridan St, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2013-04-30 12239 Sheridan St, Cooper City, FL 33026 -
PENDING REINSTATEMENT 2011-11-18 - -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000260645 ACTIVE 1000000585024 BROWARD 2014-02-20 2034-03-04 $ 543.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-12-12
ANNUAL REPORT 2011-12-05
REINSTATEMENT 2011-11-18
ANNUAL REPORT 2009-04-26
Florida Limited Liability 2008-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State