Search icon

THE CENTURY ART ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: THE CENTURY ART ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CENTURY ART ADVISORS, 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: 02 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: L11000064313
FEI/EIN Number 453168700

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

Address: 277 ROYAL POINCIANA WAY, SUITE185, PALM BEACH, FL, 33480, US
Mail Address: 277 ROYAL POINCIANA WAY, SUITE185, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation Auth 277 ROYAL POINCIANA WAY, SUITE185, PALM BEACH, FL, 33480
CT Corporation Agent 277 ROYAL POINCIANA WAY, SUITE185, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-02 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 277 ROYAL POINCIANA WAY, SUITE185, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-19 277 ROYAL POINCIANA WAY, SUITE185, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2012-09-19 277 ROYAL POINCIANA WAY, SUITE185, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-08-13
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State