Search icon

CENTURY RESIDENTIAL, LLC - Florida Company Profile

Company Details

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

CENTURY RESIDENTIAL, 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: 07 May 2009 (16 years ago)
Document Number: L09000044762
FEI/EIN Number 26-4831497

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

Mail Address: P.O. BOX 7530, WINTER HAVEN, FL, 33883, US
Address: 641 pine creek dr, winter haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIBER MARK E Managing Member p.o. box 7530, winter haven, FL, 33883
Schreiber Austin PMark Sc Vice President P.O. BOX 7530, WINTER HAVEN, FL, 33883
Schreiber Mark E Agent 641 pine creek drive, winter haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 641 pine creek dr, winter haven, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 641 pine creek drive, winter haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2016-01-07 641 pine creek dr, winter haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2016-01-07 Schreiber, Mark E -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986777110 2020-04-12 0455 PPP 4220 Dunmore Drive, Lake Wales, FL, 33859
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296000
Loan Approval Amount (current) 296000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33859-0001
Project Congressional District FL-18
Number of Employees 23
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 298039.11
Forgiveness Paid Date 2021-01-12
1861118409 2021-02-02 0455 PPS 4220 Dunmore Dr, Lake Wales, FL, 33859-5745
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295632
Loan Approval Amount (current) 295632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33859-5745
Project Congressional District FL-18
Number of Employees 25
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297216.92
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State