Search icon

CENTERMARK CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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