Search icon

CENTURY EMPLOYER ORGANIZATION LLC

Headquarter

Company Details

Entity Name: CENTURY EMPLOYER ORGANIZATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2011 (13 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L11000113524
FEI/EIN Number 453542366
Address: 8015 Bounty Lane, BRADENTON, FL, 34202, US
Mail Address: 8015 Bounty Lane, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTURY EMPLOYER ORGANIZATION LLC, MISSISSIPPI 1034453 MISSISSIPPI
Headquarter of CENTURY EMPLOYER ORGANIZATION LLC, RHODE ISLAND 001675597 RHODE ISLAND
Headquarter of CENTURY EMPLOYER ORGANIZATION LLC, ALABAMA 000-294-119 ALABAMA
Headquarter of CENTURY EMPLOYER ORGANIZATION LLC, NEW YORK 4261993 NEW YORK
Headquarter of CENTURY EMPLOYER ORGANIZATION LLC, KENTUCKY 0863164 KENTUCKY
Headquarter of CENTURY EMPLOYER ORGANIZATION LLC, CONNECTICUT 1224971 CONNECTICUT
Headquarter of CENTURY EMPLOYER ORGANIZATION LLC, ILLINOIS LLC_04414209 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY EMPLOYER ORGANIZATION RETIREMENT SAVINGS P 2015 453542366 2016-08-15 CENTURY EMPLOYER ORGANIZATION, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541214
Plan sponsor’s address 6901 PROFESSIONAL PARKWAY E STE. 10, LAKEWOOD RANCH, FL, 34240

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing ANDREA RATH
Valid signature Filed with authorized/valid electronic signature
CENTURY EMPLOYER ORGANIZATION RETIREMENT SAVINGS 2014 453542366 2015-08-20 CENTURY EMPLOYER ORGANIZATION, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541214
Plan sponsor’s address 6901 PROFESSIONAL PARKWAY E STE. 10, LAKEWOOD RANCH, FL, 34240

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing ANDREA RATH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-20
Name of individual signing ANDREA RATH
Valid signature Filed with authorized/valid electronic signature
CENTURY EMPLOYER ORGANIZATION, LLC 2013 453542366 2014-09-22 CENTURY EMPLOYER ORGANIZATION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541214
Sponsor’s telephone number 9419074520
Plan sponsor’s DBA name CEO PEO
Plan sponsor’s address 6901 PROFESSIONAL PKWY E, SUITE 104, LAKEWOOD RANCH, FL, 34240

Signature of

Role Plan administrator
Date 2014-09-22
Name of individual signing JENNIFER FAIRBANKS
Valid signature Filed with authorized/valid electronic signature
CENTURY EMPLOYER ORGANIZATION RETIREMENT SAVINGS 2013 453542366 2014-09-24 CENTURY EMPLOYER ORGANIZATION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541214
Plan sponsor’s address 6901 PROFESSIONAL PARKWAY E STE. 10, LAKEWOOD RANCH, FL, 34240

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing ANDREA RATH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Dockery Celeste Agent 8015 Bounty Lane, Bradenton, FL, 34202

Managing Member

Name Role Address
DOCKERY CELESTE D Managing Member 8015 Bounty Lane, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024719 CEOHR EXPIRED 2016-03-08 2021-12-31 No data 6901 PROFESSIONAL PARKWAY E., SUITE 104, SARASOTA, FL, 34240
G11000098349 CEO PEO EXPIRED 2011-10-05 2016-12-31 No data 7045 PORTMARNOCK PLACE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 8015 Bounty Lane, Bradenton, FL 34202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-29 8015 Bounty Lane, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2021-12-29 8015 Bounty Lane, BRADENTON, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2016-03-02 Dockery, Celeste No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State