Search icon

CENTERLINE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CENTERLINE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERLINE SOLUTIONS 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: 28 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000084145
FEI/EIN Number 45-3064505

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

Address: 16035 Table Mountain Parkway, GOLDEN, CO, 80403, US
Mail Address: 16035 TABLE MOUNTAIN PARKWAY, GOLDEN, CO, 80403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliver Alayna Manager 16035 TABLE MOUNTAIN PARKWAY, GOLDEN, CO, 80403
Prestwood Tom Manager 16035 Table Mountain Parkway, Golden, CO, 80403
Keating John Manager 16035 Table Mountain Parkway, Golden, CO, 80403
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 16035 Table Mountain Parkway, GOLDEN, CO 80403 -
LC STMNT OF RA/RO CHG 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-01-19 16035 Table Mountain Parkway, GOLDEN, CO 80403 -
LC AMENDMENT 2016-11-21 - -

Documents

Name Date
Reg. Agent Resignation 2020-04-28
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-05
CORLCRACHG 2017-10-25
ANNUAL REPORT 2017-01-19
LC Amendment 2016-11-21
Florida Limited Liability 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State