Search icon

CENTURION CLEANING CONCEPT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURION CLEANING CONCEPT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 3721 METRO PARKWAY, FORT MYERS, FL, 33916, US
Mail Address: 3721 METRO PARKWAY, FORT MYERS, FL, 33916, US
ZIP code: 33916
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-06
Type:
Complaint
Address:
SYSCO 200 STORY ROAD, OCOEE, FL, 34761
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State