Search icon

CENTURION SERVICE GROUP, LLC - Florida Company Profile

Branch

Company Details

Entity Name: CENTURION SERVICE GROUP, 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: 25 Sep 2014 (11 years ago)
Branch of: CENTURION SERVICE GROUP, LLC, ILLINOIS (Company Number LLC_00587516)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: M14000007015
FEI/EIN Number 364460023

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

Address: 5451 Lakeview Parkway South Drive, INDIANAPOLIS, IN, 46268, US
Mail Address: 5451 Lakeview Parkway South Drive, INDIANAPOLIS, IN, 46268, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Fisher Art Gene 5451 Lakeview Parkway South Drive, INDIANAPOLIS, IN, 46268
Hummel Henry Chief Executive Officer 5451 Lakeview Parkway South Drive, INDIANAPOLIS, IN, 46268
Ettin Ross President 5451 Lakeview Parkway South Drive, INDIANAPOLIS, IN, 46268
Dunkerley Chris Chief Financial Officer 5451 Lakeview Parkway South Drive, INDIANAPOLIS, IN, 46268
CENTURION SERVICE ACQUISITION, INC. Member -
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 5451 Lakeview Parkway South Drive, INDIANAPOLIS, IN 46268 -
CHANGE OF MAILING ADDRESS 2022-04-27 5451 Lakeview Parkway South Drive, INDIANAPOLIS, IN 46268 -
LC STMNT OF RA/RO CHG 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 115 NORTH CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-24
CORLCRACHG 2021-02-24
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State