Search icon

CENTENARIO SERVICES LLC

Company Details

Entity Name: CENTENARIO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000022217
FEI/EIN Number 262494698
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

Agent

Name Role Address
AREVALO JORGE W Agent 5300 WASHINGTON ST, HOLLYWOOD, FL, 33021

Managing Member

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

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 No data 5300 WASHINGTON ST, APT D-303, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 12239 Sheridan St, Cooper City, FL 33026 No data
CHANGE OF MAILING ADDRESS 2013-04-30 12239 Sheridan St, Cooper City, FL 33026 No data
PENDING REINSTATEMENT 2011-11-18 No data No data
REINSTATEMENT 2011-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State