Search icon

CENTURION OF TAMPA, LLC

Company Details

Entity Name: CENTURION OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2011 (14 years ago)
Date of dissolution: 12 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L11000090970
FEI/EIN Number 990368333
Address: 1261 GULF BLVD, 110, CLEARWATER, FL, 33767
Mail Address: 1261 GULF BLVD, 110, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ARRIOLA GUSTAVO Agent 1261 GULF BLVD, CEARWATER, FL, 33767

Manager

Name Role Address
SARINANA KARLA Manager 1261 GULF BLVD # 110, CLEARWATER, FL, 33767

Managing Member

Name Role Address
ARRIOLA GUSTAVO Managing Member 1261 GULF BLVD # 110, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109378 VENI VICI PIZZA EXPIRED 2011-11-09 2016-12-31 No data 3751 EXETER CT APT. 109, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-13 ARRIOLA, GUSTAVO No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-13 1261 GULF BLVD, SUITE 110, CEARWATER, FL 33767 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 1261 GULF BLVD, 110, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2012-03-22 1261 GULF BLVD, 110, CLEARWATER, FL 33767 No data
LC AMENDMENT 2011-08-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-12
ANNUAL REPORT 2012-10-13
ANNUAL REPORT 2012-10-12
ANNUAL REPORT 2012-03-22
LC Amendment 2011-08-16
Florida Limited Liability 2011-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State