Search icon

CENTENNIAL HOLDINGS (GULF COAST), LLC - Florida Company Profile

Company Details

Entity Name: CENTENNIAL HOLDINGS (GULF COAST), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTENNIAL HOLDINGS (GULF COAST), 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: 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: L09000108295
FEI/EIN Number 271439869

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

Key Officers & Management

Name Role Address
SWEET ANDRY President 482 S Keller Road, Orlando, FL, 32810
CORPORATE CREATIONS NETWORK INC. Agent -

Events

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 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-20
CORLCRACHG 2021-07-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-29
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: 02 Apr 2025

Sources: Florida Department of State