Search icon

CENTRALIZED BDC, LLC - Florida Company Profile

Company Details

Entity Name: CENTRALIZED BDC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRALIZED BDC, 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 Mar 2019 (6 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: L19000061235
FEI/EIN Number 83-3927070

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

Address: 410 NW 87 RD, 401, PLANTATION, FL, 33324
Mail Address: 1300 Village Dr, 3317, Upper St Clair, PA, 15241, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Nick Manager 30205 N COURSE VW, FRANKLIN, TN, 37067
Copeland George Manager 2051 NE 25th AVE, Pompano Beach, FL, 33062
Romero Nick Agent 30205 N COURSE VIEW, FRANKLIN, FL, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139918 DIAMOND PROPERTY GROUP ACTIVE 2020-10-29 2025-12-31 - 30205 N COURSE VIEW, FRANKLIN, TN, 37067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-28 410 NW 87 RD, 401, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Romero, Nick -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-27
Florida Limited Liability 2019-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State