CENTRAL PROJECT, LLC. - Florida Company Profile

Entity Name: | CENTRAL PROJECT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | L15000094868 |
FEI/EIN Number | 46-4812452 |
Address: | 2925 NW 126TH AVENUE #1218, Sunrise, FL, 33323, US |
Mail Address: | 15821 Ventura Blvd. Suite 370, Encino, CA, 91436, US |
ZIP code: | 33323 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
LANDRY JARVIS | President | 15821 Ventura Blvd. Suite 370, Encino, CA, 91436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-05 | 2925 NW 126TH AVENUE #1218, Sunrise, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-05 | 115 N Calhoun St Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-05 | eResidentAgent, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-11-05 | 2925 NW 126TH AVENUE #1218, Sunrise, FL 33323 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2018-03-07 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-05 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-20 |
ANNUAL REPORT | 2018-03-29 |
CORLCRACHG | 2018-03-07 |
ANNUAL REPORT | 2017-02-06 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State