Search icon

CENTURY PROCESSING, LLC

Company Details

Entity Name: CENTURY PROCESSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Aug 2021 (3 years ago)
Document Number: L16000062275
FEI/EIN Number NOT APPLICABLE
Address: 225 NE MIZNER BLVD, BOCA RATON, FL, 33432, US
Mail Address: 11831 FOLKSTONE LANE, LOS ANGELES, CA, 90077, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAPPAPORT RICHARD Agent 225 NE MIZNER BLVD, BOCA RATON, FL, 33432

Manager

Name Role Address
RAPPAPORT KAILEY Manager 11831 FOLKSTONE LANE, LOS ANGELES, CA, 90077

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 225 NE MIZNER BLVD, STE 350, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 225 NE MIZNER BLVD, STE. 350, BOCA RATON, FL 33432 No data
LC NAME CHANGE 2021-08-23 CENTURY PROCESSING, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
LC Name Change 2021-08-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State