Entity Name: | CENTENNIAL HOLDINGS (NORTH COASTAL), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTENNIAL HOLDINGS (NORTH COASTAL), 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: | 09 Nov 2009 (15 years ago) |
Date of dissolution: | 20 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | L09000108291 |
FEI/EIN Number |
271440010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 482 S Keller Road, 3rd Floor, Orlando, FL, 32810, US |
Mail Address: | 482 S Keller Road, 3rd Floor, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEET ANDRY | President | 482 S Keller Road, Orlando, FL, 32810 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-20 | - | - |
LC STMNT OF RA/RO CHG | 2021-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-14 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-14 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 482 S Keller Road, 3rd Floor, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 482 S Keller Road, 3rd Floor, Orlando, FL 32810 | - |
LC STMNT OF RA/RO CHG | 2015-04-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-20 |
CORLCRACHG | 2021-07-14 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-15 |
CORLCRACHG | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State