Search icon

CENTURY STORAGE - RIVERVIEW, LLC - Florida Company Profile

Company Details

Entity Name: CENTURY STORAGE - RIVERVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY STORAGE - RIVERVIEW, 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: 21 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: L15000012094
FEI/EIN Number 47-2890311

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

Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
Mail Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006G7T8LUTZWTQ83 L15000012094 US-FL GENERAL ACTIVE -

Addresses

Legal C/O FALK, BENJAMIN DE, 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, US-FL, US, 33801
Headquarters 500 S. Florida Ave, Suite 7009, Lakeland, US-FL, US, 33801

Registration details

Registration Date 2019-02-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000012094

Key Officers & Management

Name Role Address
CENTURY PROPERTIES, LLC Manager -
FALK BENJAMIN DE Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-07-03 - -
LC AMENDMENT 2015-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
LC Amendment 2017-07-03
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State