Search icon

CENTURY HOMES, LLC - Florida Company Profile

Company Details

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

CENTURY HOMES, 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: 06 May 2009 (16 years ago)
Date of dissolution: 30 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L09000043788
FEI/EIN Number 270184428

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

Address: 6900 Tavistock Lakes Blvd.,, Suite 200, ORLANDO, FL, 32827, US
Mail Address: 6900 Tavistock Lakes Blvd.,, Suite 200, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent -
Collin Thomas C Manager 6900 Tavistock Lakes Blvd.,, ORLANDO, FL, 32827
PHILLIPOFF MATTHEW L Manager 6900 Tavistock Lakes Blvd.,, ORLANDO, FL, 32827
PHILLIPOFF MATTHEW L President 6900 Tavistock Lakes Blvd.,, ORLANDO, FL, 32827
Rencoret Michelle R Vice President 6900 Tavistock Lakes Blvd.,, ORLANDO, FL, 32827
Rencoret Michelle R Secretary 6900 Tavistock Lakes Blvd.,, ORLANDO, FL, 32827
WEAVER BENJAMIN A Vice President 6900 TAVISTOCK LAKES BLVD.,, ORLANDO, FL, 32827
WEAVER BENJAMIN A Treasurer 6900 TAVISTOCK LAKES BLVD.,, ORLANDO, FL, 32827
WHITFIELD JAMIE C Vice President 6900 TAVISTOCK LAKES BLVD.,, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-30 - -
LC AMENDMENT 2019-12-09 - -
LC AMENDMENT 2019-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1200 S. Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-04-19 6900 Tavistock Lakes Blvd.,, Suite 200, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2018-04-19 National Registered Agents, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 6900 Tavistock Lakes Blvd.,, Suite 200, ORLANDO, FL 32827 -
LC AMENDMENT 2014-04-14 - -
LC AMENDMENT 2011-01-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-30
LC Amendment 2019-12-09
LC Amendment 2019-11-14
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State