Search icon

CENTURION SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: CENTURION SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURION SYSTEMS, 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 04 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2016 (9 years ago)
Document Number: L15000097926
FEI/EIN Number 47-4247298

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

Address: 990 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 990 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINSKI JACOBO Manager 990 Biscayne Blvd, Miami, FL, 33132
Gucovschi Alan Manager 990 Biscayne Blvd, Miami, FL, 33132
MINSKI JACOBO Agent 990 Biscayne Blvd, Miami, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 990 Biscayne Blvd, Ste 501, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-01-04 990 Biscayne Blvd, Ste 501, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 990 Biscayne Blvd, Ste 501, Miami, FL 33132 -
LC AMENDMENT 2015-08-31 - -

Court Cases

Title Case Number Docket Date Status
CENTURION SYSTEMS, LLC VS NATIONSTAR MORTGAGE, LLC 2D2020-1401 2020-04-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA 005766

Parties

Name CENTURION SYSTEMS, LLC
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name HON. CLAUDIA R. ISOM
Role Judge/Judicial Officer
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., MATTHEW I. FLICKER, ESQ., RICHARD W. BASSETT, ESQ., STARLETT M. MASSEY, ESQ., WILLIAM P. HELLER, ESQ.

Docket Entries

Docket Date 2020-04-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2020-07-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - 473 PAGES
Docket Date 2021-01-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2020-12-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorneys Nancy M. Wallace and William P. Heller are substituted as Appellee's counsel of record and Attorney Ilene J. Cantor is relieved of further appellate responsibilities.
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 1, 2021.
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2020-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2020-10-02
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2020-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CENTURION SYSTEMS, LLC, AS TRUSTEE UNDER THE 1266 POTOMAC LAND TRUST DATED AUGUST 20, 2012 VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, KEVIN S. HOOPER, CAROLE S. HOOPER, ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC. 5D2016-1009 2016-03-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2013-CA-033431

Parties

Name CENTURION SYSTEMS, LLC
Role Appellant
Status Active
Representations MARK P. STOPA
Name ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name KEVIN S. HOOPER
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations PAUL T. HINCKLEY, Nicole Ramirez
Name CAROLE S. HOOPER
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2017-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2017-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2016-12-29
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-12-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/23
On Behalf Of Federal National Mortgage Association
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/19
On Behalf Of Federal National Mortgage Association
Docket Date 2016-11-29
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-11-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8
On Behalf Of Federal National Mortgage Association
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2016-11-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 10/18 IB ACCEPTED. AB DUE W/I 20 DYS.
Docket Date 2016-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2016-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2016-10-14
Type Response
Subtype Response
Description RESPONSE ~ PER 10/13 ORDER & MOT EOT
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2016-10-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Federal National Mortgage Association
Docket Date 2016-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Federal National Mortgage Association
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/7. NO FURTHER EOT'S.
Docket Date 2016-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2016-08-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/7
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2016-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (249 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/7
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2016-04-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NICOLE RAMIREZ 0108006
On Behalf Of Federal National Mortgage Association
Docket Date 2016-04-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2016-03-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/23/16
On Behalf Of CENTURION SYSTEMS, LLC
Docket Date 2016-03-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2016-01-04
LC Amendment 2015-08-31
Florida Limited Liability 2015-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State