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 |
Name | Role | Address |
---|---|---|
RAPPAPORT RICHARD | Agent | 225 NE MIZNER BLVD, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
RAPPAPORT KAILEY | Manager | 11831 FOLKSTONE LANE, LOS ANGELES, CA, 90077 |
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 |
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