Search icon

CENTEX HOSPITALITY GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTEX HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M05000002008
FEI/EIN Number 202057788
Address: 3350 Peachtree Road NE, Atlanta, GA, 30326, US
Mail Address: 3350 Peachtree Road NE, Atlanta, GA, 30326, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Langen D. B Treasurer 3350 Peachtree Road NE, Atlanta, GA, 30326
Hill Kimberly M Vice President 3350 Peachtree Road NE, Atlanta, GA, 30326
Sheldon Todd N Manager 3350 Peachtree Road NE, Atlanta, GA, 30326
Maturen Ellen P Secretary 3350 Peachtree Road NE, Atlanta, GA, 30326
Conlon KellyMarie M Assi 3350 Peachtree Road NE, Atlanta, GA, 30326
Rives Gregory B Asst 3350 Peachtree Road NE, Atlanta, GA, 30326
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06279900014 TIDELANDS CLUBHOUSE GRILLE ACTIVE 2006-10-06 2027-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 150, ATLANTA, GA, 30326
G06192900059 TIDELANDS CLUB ACTIVE 2006-07-11 2027-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 150, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-05 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-10-26 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 3350 Peachtree Road NE, Suite 150, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2015-04-30 3350 Peachtree Road NE, Suite 150, Atlanta, GA 30326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001461822 TERMINATED 1000000529619 FLAGLER 2013-09-18 2033-10-03 $ 329.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-26
AMENDED ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State