Search icon

CENTERLINE HOMES AT WHALEY FARMS, LLC - Florida Company Profile

Company Details

Entity Name: CENTERLINE HOMES AT WHALEY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERLINE HOMES AT WHALEY FARMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2008 (17 years ago)
Document Number: L08000082409
FEI/EIN Number 263266073

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

Address: 15481 SW 12th Street, Sunrise, FL, 33326, US
Mail Address: 15481 SW 12th Street, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY CRAIG S Managing Member 15481 SW 12th Street, Sunrise, FL, 33326
LEOPOLD KORN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1500 Cordova Road, Suite 203, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2025-02-05 1500 Cordova Road, Suite 203, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 18851 NE 29th Avenue, Ste 410, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 15481 SW 12th Street, Unit 309, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-02-14 15481 SW 12th Street, Unit 309, Sunrise, FL 33326 -
REGISTERED AGENT NAME CHANGED 2015-01-30 Leopold Korn, P.A -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State