Search icon

CENTURIAN COLLINS PROPERTY OWNER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURIAN COLLINS PROPERTY OWNER, 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: 28 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: M13000006813
FEI/EIN Number 46-4075236

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

Address: 3953 Maple Avenue, Suite 300, Dallas, TX, 75219, US
Mail Address: 3953 Maple Avenue, Suite 300, Dallas, TX, 75219, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ct corporation system Agent 1200 south pine island road, plantation, FL, 33324
Centurian Collins Mezz Co. LLC Member 3953 Maple Avenue, Dallas, TX, 75219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129284 AGAVEROS CANTINA EXPIRED 2017-11-27 2022-12-31 - 2360 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G17000101825 GALLERIA CANTINA ACTIVE 2017-09-07 2027-12-31 - 2360 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G17000101826 THE GATES HOTEL SOUTH BEACH ACTIVE 2017-09-07 2027-12-31 - 2360 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G15000108272 ALOFT SOUTH BEACH HOTEL EXPIRED 2015-10-23 2020-12-31 - 545 E. JOHN CARPENTER FREEWAY, SUITE 1400, IRVING, TX, 75062
G14000117441 ALOFT SOUTH BEACH EXPIRED 2014-11-21 2019-12-31 - 10 GRACIE SQUARE, NEW YORK, NY, 10028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 3953 Maple Avenue, Suite 300, Dallas, TX 75219 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3953 Maple Avenue, Suite 300, Dallas, TX 75219 -
LC AMENDMENT 2019-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 1200 south pine island road, plantation, FL 33324 -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 ct corporation system -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-01-06 - -
LC AMENDMENT 2015-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
LC Amendment 2019-05-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
Reinstatement 2017-11-13
LC Amendment 2017-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State