Search icon

CENTERPIECE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CENTERPIECE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERPIECE PROPERTIES 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: 13 Jan 2016 (9 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L16000008985
FEI/EIN Number 81-1074162

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

Address: 8015 International Dr, Suite 405, Orlando, FL, 32819, US
Mail Address: 8015 International Dr, Suite 405, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BAJ MANAGEMENT LLC Agent
BAJ MANAGEMENT LLC Mgr

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063564 EX HOMES EXPIRED 2018-05-30 2023-12-31 - 7345 GREENBRIAR PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 8015 International Dr, Suite 405, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-03-28 8015 International Dr, Suite 405, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-08-04 BAJ Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 7512 Dr. Phillips Blvd, Suite 50-722, ORLANDO, FL 32819 -
LC AMENDMENT 2017-06-22 - -

Court Cases

Title Case Number Docket Date Status
CENTERPIECE PROPERTIES, LLC VS WELLS FARGO BANK, N.A., JENNIFER V. DAVIS, MARCUS L. DAVIS, KISSIMMEE BAY COMMUNITY ASSOCIATION, INC C/O FLORIDA ASSOCIATION MANAGEMENT, INC. 5D2017-1917 2017-06-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
13-CA-004135

Parties

Name CENTERPIECE PROPERTIES LLC
Role Appellant
Status Active
Representations Ian P. Hudson
Name MARCUS L. DAVIS
Role Appellee
Status Active
Name KISSIMMEE BAY COMMUNITY ASSOC, INC.
Role Appellee
Status Active
Name JENNIFER V. DAVIS
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations C. H. Houston, III, Sara F. Holladay-Tobias, Emily Y. Rottmann
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 48 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE 7/30. AB 14 DYS THEREAFTER.
Docket Date 2018-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/6
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/6
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-05-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/7 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CENTERPIECE PROPERTIES, LLC.
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 180 PGS. EFILED
Docket Date 2018-03-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF 4/12
Docket Date 2018-03-09
Type Response
Subtype Response
Description RESPONSE ~ PER 2/27 ORDER AND MOT EOT
On Behalf Of CENTERPIECE PROPERTIES, LLC.
Docket Date 2018-02-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-12-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-12-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2017-12-12
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion ~ IB DUE W/IN 70 DAYS
Docket Date 2017-12-11
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-10-11
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-10-10
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of CENTERPIECE PROPERTIES, LLC.
Docket Date 2017-09-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2017-09-18
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-08-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-08-14
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-08-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA IAN P HUDSON 0102196
On Behalf Of CENTERPIECE PROPERTIES, LLC.
Docket Date 2017-08-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-07-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-07-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA IAN P HUDSON 0102196
On Behalf Of CENTERPIECE PROPERTIES, LLC.
Docket Date 2017-07-27
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of CENTERPIECE PROPERTIES, LLC.
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/18 ORDER
On Behalf Of CENTERPIECE PROPERTIES, LLC.
Docket Date 2017-07-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2017-06-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Sara F Holladay-Tobias 0026225
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-06-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/19/17
On Behalf Of CENTERPIECE PROPERTIES, LLC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-29
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State