Search icon

CENTURION SYSTEMS, LLC

Company Details

Entity Name: CENTURION SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Jun 2015 (10 years ago)
Date of dissolution: 04 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2016 (8 years ago)
Document Number: L15000097926
FEI/EIN Number 47-4247298
Address: 990 Biscayne Blvd, Ste 501, Miami, FL 33132
Mail Address: 990 Biscayne Blvd, Ste 501, Miami, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MINSKI, JACOBO Agent 990 Biscayne Blvd, Ste 501, Miami, FL 33132

Manager

Name Role Address
MINSKI, JACOBO Manager 990 Biscayne Blvd, Ste 501 Miami, FL 33132
Gucovschi, Alan Manager 990 Biscayne Blvd, Ste 501 Miami, FL 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 990 Biscayne Blvd, Ste 501, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2016-01-04 990 Biscayne Blvd, Ste 501, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 990 Biscayne Blvd, Ste 501, Miami, FL 33132 No data
LC AMENDMENT 2015-08-31 No data No data

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

Documents

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

Date of last update: 20 Jan 2025

Sources: Florida Department of State