Entity Name: | CENTURY EMPLOYER ORGANIZATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTURY EMPLOYER ORGANIZATION 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: | 04 Oct 2011 (14 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DOCKERY CELESTE D | Managing Member | 8015 Bounty Lane, Bradenton, FL, 34202 |
Dockery Celeste | Agent | 8015 Bounty Lane, Bradenton, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000024719 | CEOHR | EXPIRED | 2016-03-08 | 2021-12-31 | - | 6901 PROFESSIONAL PARKWAY E., SUITE 104, SARASOTA, FL, 34240 |
G11000098349 | CEO PEO | EXPIRED | 2011-10-05 | 2016-12-31 | - | 7045 PORTMARNOCK PLACE, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 8015 Bounty Lane, Bradenton, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-29 | 8015 Bounty Lane, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2021-12-29 | 8015 Bounty Lane, BRADENTON, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | Dockery, Celeste | - |
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 Jun 2025
Sources: Florida Department of State