Search icon

CENTURION CLEANING CONCEPT, LLC - Florida Company Profile

Company Details

Entity Name: CENTURION CLEANING CONCEPT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURION CLEANING CONCEPT, 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: 14 May 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: L10000052088
FEI/EIN Number 272578505

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

Address: 3721 METRO PARKWAY, FORT MYERS, FL, 33916, US
Mail Address: 3721 METRO PARKWAY, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN DAVID C Manager 3721 Metro Parkway, Fort Myers, FL, 33916
GUILLEN DAVID CHERELYN Agent 3721 Metro Parkway, Fort Myers, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044918 CENTURION CLEANING CONCEPTS EXPIRED 2011-05-10 2016-12-31 - PO BOX 15014, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 3721 Metro Parkway, Apt 4104, Fort Myers, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 3721 METRO PARKWAY, #4104, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2019-08-14 3721 METRO PARKWAY, #4104, FORT MYERS, FL 33916 -
LC NAME CHANGE 2015-03-05 CENTURION CLEANING CONCEPT, LLC -
LC AMENDMENT 2011-05-13 - -
REGISTERED AGENT NAME CHANGED 2011-05-13 GUILLEN, DAVID CHERELYN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000071296 TERMINATED 1000000857915 BROWARD 2020-01-27 2040-01-29 $ 1,549.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000784641 TERMINATED 1000000686352 LEE 2015-07-13 2035-07-22 $ 1,852.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-16
ANNUAL REPORT 2017-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343651014 0420600 2018-12-06 SYSCO 200 STORY ROAD, OCOEE, FL, 34761
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2018-12-06
Emphasis L: FORKLIFT
Case Closed 2019-05-13

Related Activity

Type Complaint
Activity Nr 1404774
Safety Yes
Health Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State