Search icon

CENTURION MOTOR CLUB LLC - Florida Company Profile

Company Details

Entity Name: CENTURION MOTOR CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURION MOTOR CLUB 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: 04 Apr 2018 (7 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: L18000085596
FEI/EIN Number 82-5381275

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

Address: 401 E Las Olas Blvd, Suite 130-682, Ft Lauderdale, FL, 33301, US
Mail Address: 401 E las olas blvd, #130-682, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDIDGE WILLIAM CII Director 401 E las olas blvd, FT LAUDERDALE, FL, 33301
SANDIDGE WILLIAM CII Agent 401 E las olas blvd, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 401 E Las Olas Blvd, Suite 130-682, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-07-26 401 E Las Olas Blvd, Suite 130-682, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 401 E las olas blvd, #130-682, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 SANDIDGE, WILLIAM C, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-19
Florida Limited Liability 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State