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 |
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 |
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 | - |
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