Search icon

CENTRAL GARDENS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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