Search icon

CENTURION EQUITY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CENTURION EQUITY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURION EQUITY PARTNERS, 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: 13 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L12000007292
FEI/EIN Number 46-2566529

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

Address: 2682 NW Noegel Road, LAKE CITY, FL, 32055, US
Mail Address: 2682 NW Noegel Road, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neely Donna D Manager 2682 NW Noegel Road, LAKE CITY, FL, 32055
Neely Donna D Agent 2682 NW Noegel Road, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Neely, Donna D -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 2682 NW Noegel Road, LAKE CITY, FL 32055 -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2682 NW Noegel Road, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2014-04-28 2682 NW Noegel Road, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State