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. |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTURION SYSTEMS, LLC VS NATIONSTAR MORTGAGE, LLC | 2D2020-1401 | 2020-04-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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