Entity Name: | CENTERWORKS RETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTERWORKS RETAIL, 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. |
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: | 01 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000052611 |
FEI/EIN Number |
320013548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 814 S. MYRTLE AVE, SANFORD, FL, 32771, US |
Mail Address: | 814 S. MYRTLE AVE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT KAREN M | Manager | 814 S Myrtle Avenue, Sanford, FL, 32771 |
SCOTT KAREN M | Agent | 814 S. MYRTLE AVE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000007550 | CENTERWORKS RETAIL, LLC | EXPIRED | 2018-01-15 | 2023-12-31 | - | 814 S MYRTLE AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-26 | 814 S. MYRTLE AVE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-09 | 814 S. MYRTLE AVE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2013-07-09 | 814 S. MYRTLE AVE, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-23 |
Reg. Agent Change | 2013-08-26 |
ANNUAL REPORT | 2013-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State