Search icon

CENTURY BANCORPORATION LLC - Florida Company Profile

Company Details

Entity Name: CENTURY BANCORPORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY BANCORPORATION 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000117807
FEI/EIN Number 263951926

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

Address: 28050 US HWY 19 NORTH, 400, CLEARWATER, FL, 33761
Mail Address: 28050 US HWY 19 NORTH, 400, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TZANAVARAS KONSTANTINOS D Manager 28050 US HWY 19 NORTH SUITE 400, CLEARWATER, FL, 33761
KOUTSOUBOS JAMES D.A. Manager 28050 US HWY 19 NORTH SUITE 400, CLEARWATER, FL, 33761
GEORGIADIS ERIC D Manager 28050 US HWY 19 NORTH SUITE 400, CLEARWATER, FL, 33761
CICUREL RONALD D Manager 28050 US HWY 19 NORTH SUITE 400, CLEARWATER, FL, 33761
KOUTSOUBOS IOANNIS D Manager 28050 US HWY 19 NORTH SUITE 400, CLEARWATER, FL, 33761
CONDO JOHN D Manager 28050 US HWY 19 NORTH SUITE 400, CLEARWATER, FL, 33761
KOUTSOUBOS JAMES .D A Agent 28050 US HWY 19 NORTH SUITE 400, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-10-08
REINSTATEMENT 2009-09-28
Florida Limited Liability 2008-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State