Entity Name: | CENTER 1 SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTER 1 SOLUTIONS, 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: |
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: | 16 Aug 2013 (12 years ago) |
Document Number: | L13000116169 |
FEI/EIN Number |
46-3445985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 Main Street, Weston, FL, 33326, US |
Mail Address: | 1825 Main Street, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID LYDIA D | Chief Financial Officer | 1825 Main Street, Weston, FL, 33326 |
Reid Gary | Chief Executive Officer | 1825 Main Street, Weston, FL, 33326 |
REID LYDIA D | Agent | 1825 Main Street, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000038337 | CENTER 1 SOLUTIONS, LLC | ACTIVE | 2020-04-05 | 2025-12-31 | - | 1825 MAIN STREET, WESTON, FL, 33326 |
G20000038344 | C1S | ACTIVE | 2020-04-05 | 2025-12-31 | - | 1825 MAIN STREET, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-22 | 1825 Main Street, Suite #201, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2019-08-22 | 1825 Main Street, Suite #201, Weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-22 | 1825 Main Street, SUITE #201, Weston, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2020-04-02 |
AMENDED ANNUAL REPORT | 2019-08-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-05-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State