Entity Name: | CENTERMARK CONTRACTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTERMARK CONTRACTING SERVICES, 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: | 22 Nov 2013 (11 years ago) |
Date of dissolution: | 14 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2023 (2 years ago) |
Document Number: | L13000163743 |
FEI/EIN Number |
46-4161588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 235 W. Brandon Blvd, Brandon, FL, 33511, US |
Address: | 235 W Brandon Blvd, Suite 289, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON GEORGE W | Manager | 11152 Keystone Tavern Lane, Riverview, FL, 33578 |
JOHNSTON GEORGE W | Agent | 11152 Keystone Tavern Lane, Riverview, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019015 | CENTERMARK AIR CONDITIONING | ACTIVE | 2015-02-21 | 2025-12-31 | - | 11118 GREAT NECK ROAD, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 235 W Brandon Blvd, Suite 289, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 11152 Keystone Tavern Lane, Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 235 W Brandon Blvd, Suite 289, Brandon, FL 33511 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-14 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State