Search icon

CENTER PLACE APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CENTER PLACE APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER PLACE APARTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: L19000101336
FEI/EIN Number 83-4570764

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

Address: 1228 Euclid Avenue, 4th Floor, Cleveland, OH, 44115, US
Mail Address: 1228 Euclid Avenue, 4th Floor, Cleveland, OH, 44115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
NRP MANAGER LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069034 LAS PALMAS APARTMENTS ACTIVE 2022-06-06 2027-12-31 - 11900 MARQUINA BLVD, FORT MYERS, FL, 33913
G21000037864 LAS PALMAS FORT MYERS ACTIVE 2021-03-18 2026-12-31 - 11900 MARQUINA BLVD, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1228 Euclid Avenue, 4th Floor, Cleveland, OH 44115 -
CHANGE OF MAILING ADDRESS 2024-03-13 1228 Euclid Avenue, 4th Floor, Cleveland, OH 44115 -
REINSTATEMENT 2021-02-19 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-02-19
Florida Limited Liability 2019-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State