Search icon

CENTRIC FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: CENTRIC FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRIC FINANCIAL, 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: 30 May 2013 (12 years ago)
Document Number: L13000078407
FEI/EIN Number 46-2858643

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

Address: 3505 Burnt Pine Lane, Miramar Beach, FL, 32550, US
Mail Address: 2028 E. Ben White Blvd, Austin, TX, 78741, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN JANA M Manager 2028 E. Ben White Blvd, Austin, TX, 78741
Rankin Mark M Manager 2028 E. Ben White Blvd, Austin, TX, 78741
RANKIN JANA M Agent 3505 Burnt Pine Lane, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064780 CENTRIC RESTORATION ACTIVE 2024-05-20 2029-12-31 - 2028 E BEN WHITE BLVD, 240-2048, AUSTIN, TX, 78742

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 3505 Burnt Pine Lane, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 3505 Burnt Pine Lane, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2020-03-15 3505 Burnt Pine Lane, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2020-03-15 RANKIN, JANA M -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State