Entity Name: | CENTENNIAL INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTENNIAL INVESTMENTS, 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: |
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: | 18 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | L15000210158 |
FEI/EIN Number |
61-1779980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 CAMINO GARDENS BLVD, suite 403, BOCA RATON, FL, 33432, US |
Mail Address: | 370 CAMINO GARDENS BLVD, suite 403, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TONY STERN CONSULTANCY, LLC | Agent |
TONY STERN CONSULTANCY, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 370 CAMINO GARDENS BLVD, Suite 403, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-04 | 370 CAMINO GARDENS BLVD, suite 403, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2019-12-04 | 370 CAMINO GARDENS BLVD, suite 403, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | TONY STERN CONSULTANCY, LLC | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2016-08-29 | CENTENNIAL INVESTMENTS, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL S. ZETLIN, et al., Appellant(s) v. ROBERT R. MCGILL AIR CONDITIONING, INC., et al., Appellee(s). | 4D2024-3300 | 2024-12-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael S. Zetlin |
Role | Appellant |
Status | Active |
Name | Gerri S. Zetlin |
Role | Appellant |
Status | Active |
Name | Carol T. Wolowitz |
Role | Appellant |
Status | Active |
Name | ROBERT R. MCGILL AIR CONDITIONING, INC. |
Role | Appellee |
Status | Active |
Representations | Joshua Seth Beck, Scott D. Rembold, John Anthony Chiocca |
Name | DESIGNS BY SHANE! INC. |
Role | Appellee |
Status | Active |
Name | Ames International Architecture, |
Role | Appellee |
Status | Active |
Name | RCS CONTRACTOR SERVICES, INC, |
Role | Appellee |
Status | Active |
Name | KOGEN CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Name | CENTENNIAL INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Scott Ryan Kerner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Michael S. Zetlin |
View | View File |
Docket Date | 2024-12-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-10-24 |
LC Name Change | 2016-08-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State