Entity Name: | CENTER SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 May 2013 (12 years ago) |
Date of dissolution: | 14 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | L13000066168 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 12707 49th Street N., Clearwater, FL, 33762, US |
Mail Address: | 12707 49th Street N., Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDEN JONATHAN | Agent | 12707 49th Street N., Clearwater, FL, 33762 |
Name | Role |
---|---|
GLOBAL LITIGATION CONSULTANTS LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 12707 49th Street N., Suite 900, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 12707 49th Street N., Suite 900, Clearwater, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 12707 49th Street N., Suite 900, Clearwater, FL 33762 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State