Search icon

CENTAUR (PALM BEACH) OWNER LLC

Company Details

Entity Name: CENTAUR (PALM BEACH) OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2021 (3 years ago)
Document Number: M21000013611
FEI/EIN Number 871131483
Address: 7111 Fairway Dr., Palm Beach Gardens, FL, 33418, US
Mail Address: 7111 Fairway Dr., Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
POTE JASON CFO Agent 7111 Fairway Dr., Palm Beach Gardens, FL, 33418

President

Name Role Address
Senn Dominik President 7111 Fairway Dr., Palm Beach Gardens, FL, 33418

Chief Executive Officer

Name Role Address
WEED FRANK Chief Executive Officer 7111 FAIRWAY DR., PALM BEACH GARDENS, FL, 33418

Chief Financial Officer

Name Role Address
Pote Jason Chief Financial Officer 7111 Fairway Dr., Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042862 PANTHER NATIONAL ACTIVE 2024-03-27 2029-12-31 No data 7111 FAIRWAY DRIVE, SUITE 202, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 7111 Fairway Dr., STE: 202, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-03-27 7111 Fairway Dr., STE: 202, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7111 Fairway Dr., STE: 202, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2023-10-28 POTE, JASON, CFO No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-07
Foreign Limited 2021-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State