Search icon

CENTURION TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CENTURION TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURION TITLE SERVICES, 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000158114
FEI/EIN Number 81-3688080

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

Address: 6500 COWPEN ROAD, MIAMI LAKES, FL, 33014, US
Mail Address: 6500 COWPEN ROAD, SUITE 101, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RICHARD J Manager 6500 COWPEN ROAD, SUITE 101, MIAMI LAKES, FL, 33014
QUESADA LYDIA CESQ. Agent 6500 COWPEN ROAD, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018383 ELITE TITLE AGENCY EXPIRED 2019-02-05 2024-12-31 - 6500 COWPEN RD, SUITE 101, MIAMI LAKES, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-04-27 - -
LC DISSOCIATION MEM 2019-01-30 - -
LC AMENDMENT 2019-01-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 QUESADA, LYDIA C, ESQ. -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 6500 COWPEN ROAD, STE 202, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 6500 COWPEN ROAD, STE 202, MIAMI LAKES, FL 33014 -
LC STMNT OF RA/RO CHG 2017-02-06 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-23
LC Amendment 2020-04-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
CORLCDSMEM 2019-01-30
LC Amendment 2019-01-30
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103237801 2020-05-22 0455 PPP 6500 COW PEN RD STE 202, MIAMI LAKES, FL, 33014-6602
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-6602
Project Congressional District FL-26
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3526.27
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State