Entity Name: | CENTIVISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTIVISE, 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: |
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: | 12 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2024 (4 months ago) |
Document Number: | L11000056145 |
FEI/EIN Number |
364698817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4505 131st avenue north, #27B, clearwater, FL, 33762, US |
Mail Address: | 4505 131st avenue north, #27B, clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTIVISE, LLC, NEW YORK | 4383347 | NEW YORK |
Headquarter of | CENTIVISE, LLC, ILLINOIS | LLC_03732045 | ILLINOIS |
Name | Role | Address |
---|---|---|
HARTING MICHAEL R | Managing Member | 222 22ND STREET S, ST. PETERSBURG, FL, 33712 |
Ward Gerald | Prin | 4505 131st avenue north, clearwater, FL, 33762 |
HARTING MICHAEL R | Agent | 4505 131st avenue north, clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 4505 131st avenue north, #27B, clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 4505 131st avenue north, #27B, clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 4505 131st avenue north, #27B, clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-12 | HARTING, MICHAEL R | - |
LC NAME CHANGE | 2011-05-23 | CENTIVISE, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-14 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State