Entity Name: | CENTURY REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTURY REALTY GROUP, 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: | 23 Dec 2010 (14 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: | L10000130815 |
FEI/EIN Number |
274369832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13236 Pople Ave Apt 4F, FLUSHING, NY, 11355, US |
Mail Address: | 13236 Pople Ave, Apt 4F, FLUSHING, NY, 11355, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN ZHUO FEI | Managing Member | 13236 Pople Ave, FLUSHING, NY, 11355 |
CHEN HONG | Managing Member | 13236 Pople Ave, FLUSHING, NY, 11355 |
HUO JIHUA | Managing Member | 13236 Pople Ave, FLUSHING, NY, 11355 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-08 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2016-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | 13236 Pople Ave Apt 4F, FLUSHING, NY 11355 | - |
CHANGE OF MAILING ADDRESS | 2016-01-08 | 13236 Pople Ave Apt 4F, FLUSHING, NY 11355 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-08 | Corporation Service Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-18 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2016-01-08 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-02-15 |
Florida Limited Liability | 2010-12-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State