Entity Name: | CENTRAL GARDENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL GARDENS, 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: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000068137 |
FEI/EIN Number |
800219913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 EASTON OVAL, COLUMBUS, OH, 43219, US |
Mail Address: | 2 EASTON OVAL, COLUMBUS, OH, 43219, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOTTENSTEIN GARY L | Member | 2 EASTON OVAL, COLUMBUS, OH, 43219 |
COHEN, NORRIS, WOLMER, RAY, TELEPMAN, BERK | Agent | 712 U.S. HWY ONE, STE. 400, NORTH PALM BEACH, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000110300 | CENTRAL GARDENS GRAND APARTMENTS | EXPIRED | 2018-10-10 | 2023-12-31 | - | 3333 CENTRAL GARDENS CIRCLE, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 712 U.S. HWY ONE, STE. 400, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2022-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | COHEN, NORRIS, WOLMER, RAY, TELEPMAN, BERKOWITZ & COHEN | - |
REINSTATEMENT | 2022-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 2 EASTON OVAL, SUITE 510, COLUMBUS, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 2 EASTON OVAL, SUITE 510, COLUMBUS, OH 43219 | - |
LC NAME CHANGE | 2009-06-25 | CENTRAL GARDENS, LLC | - |
Name | Date |
---|---|
LC Amendment | 2022-04-07 |
REINSTATEMENT | 2022-04-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State