Search icon

CENTERGATE REALTY LLC - Florida Company Profile

Company Details

Entity Name: CENTERGATE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERGATE REALTY 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: 20 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2012 (12 years ago)
Document Number: L09000017286
FEI/EIN Number 264510207

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

Address: 1303 N. Orange Ave, ORLANDO, FL, 32804, US
Mail Address: 1303 N. Orange Ave, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiPasqua Nancy Manager 1303 N. Orange Ave, ORLANDO, FL, 32804
NISHAD KHAN P.L. Agent 1303 N ORANGE AVE., ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09055900101 SHORT SALE REALTY EXPIRED 2009-02-23 2014-12-31 - 907 OUTER ROAD, SUITE B, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 1303 N ORANGE AVE., ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 1303 N. Orange Ave, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-10-01 1303 N. Orange Ave, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2017-03-28 NISHAD KHAN P.L. -
LC AMENDMENT 2012-11-08 - -
LC AMENDMENT 2012-09-10 - -
LC NAME CHANGE 2011-07-25 CENTERGATE REALTY LLC -
LC NAME CHANGE 2011-05-09 TERRA MIA REALTY, LLC -
LC AMENDMENT 2009-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State