Search icon

CENTERONE FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CENTERONE FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Nov 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: M02000002925
FEI/EIN Number NOT APPLICABLE

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

Address: 6150 Omni Park Drive, Mobile, AL, 36609, US
Mail Address: 6150 Omni Park Drive, Mobile, AL, 36609, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Corp. World O Member 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Shope William J. President 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Gunnell, Jr. Casey L. Grou 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
Clarke Todd Q. Vice President 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Hollis Michael Vice President 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Hoole Matthew O Vice President 6150 Omni Park Drive, Mobile, AL, 36609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 6150 Omni Park Drive, Mobile, AL 36609 -
CHANGE OF MAILING ADDRESS 2024-03-21 6150 Omni Park Drive, Mobile, AL 36609 -
REGISTERED AGENT NAME CHANGED 2024-03-21 UNITED AGENT GROUP INC. -
LC STMNT OF RA/RO CHG 2020-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 801 US HWY 1, NORTH PALM BEACH, FL 33480 -
NAME CHANGE AMENDMENT 2003-11-07 CENTERONE FINANCIAL SERVICES LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
CORLCRACHG 2020-02-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State