Search icon

CENTURY 22 SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CENTURY 22 SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY 22 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: 20 Feb 2020 (5 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L20000057480
FEI/EIN Number 84-4873439

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

Address: 747 SW 2ND AVE, GAINESVILLE, FL, 32601, US
Mail Address: 747 SW 2ND AVE, GAINESVILLE, FL, 62601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS WALTER P Manager 4455 SW 34TH STREET #AA145, GAINESVILLE, FL, 32608
CLARK ANNE S Authorized Representative 9536 BURKE LAKE ROAD, BURKE, VA, 22015
ADAMS SHARON W Member 16950 THUNDER RD, HAYMARKET, VA, 20169
JONES JUDITH A Member 9520 CLAYCHIN CT, BURKE, VA, 22015
JONES RANDAL R Manager 9520 CLAYCHIN CT, BURKE, VA, 22015
ADAMS CONNOR P Authorized Representative 4455 SW 34TH STREET #AA145, GAINESVILLE, FL, 32608
WARD PETER H Agent 4001 NEWBERRY ROAD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 747 SW 2ND AVE, Suite 322, IMB 45, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2021-01-08 747 SW 2ND AVE, Suite 322, IMB 45, GAINESVILLE, FL 32601 -
LC AMENDMENT 2020-06-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-08
LC Amendment 2020-06-02
Florida Limited Liability 2020-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State