Entity Name: | CENTRE FARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRE FARMS 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: | 17 Mar 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Aug 2019 (6 years ago) |
Document Number: | L14000043423 |
FEI/EIN Number |
46-5188980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4108 SW 178th Ave, Miramar, FL, 33029, US |
Mail Address: | 4108 SW 178th Ave, Miramar, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tam Victor | Auth | 4108 SW 178th Ave, Miramar, FL, 33029 |
Horton Nicholas | Manager | 4108 SW 178th Ave, Miramar, FL, 33029 |
Tam Erin | Auth | 4108 SW 178th Ave, Miramar, FL, 33029 |
KNIGHT JEFFERSON P | Agent | 5975 SUNSET DR SUITE 502, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029239 | CENTRE FARMS | EXPIRED | 2017-03-19 | 2022-12-31 | - | 19080 SW 264TH STREET, HOMESTEAD, FL, 33031 |
G14000125046 | JUICY DRAGON | EXPIRED | 2014-12-12 | 2019-12-31 | - | 19080 SW 264TH STREET, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 4108 SW 178th Ave, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 4108 SW 178th Ave, Miramar, FL 33029 | - |
LC NAME CHANGE | 2019-08-14 | CENTRE FARMS LLC | - |
LC AMENDMENT | 2014-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-23 | KNIGHT, JEFFERSON P | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-23 | 5975 SUNSET DR SUITE 502, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-06 |
LC Name Change | 2019-08-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State