Search icon

CENTRE D'ELLE, P.A.

Company Details

Entity Name: CENTRE D'ELLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000007839
FEI/EIN Number 46-4643810
Mail Address: P.O. Box 530, WINTER PARK, FL, 32790, US
Address: 470 WEST NEW ENGLAND AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ASSURED COMPLIANCE SERVICES, LLC Agent

President

Name Role Address
COOK JANE President 470 WEST NEW ENGLAND AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129235 CENTRE D'ELLE EXPIRED 2014-12-23 2019-12-31 No data 470 WEST NEW ENGLAND AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-21 470 WEST NEW ENGLAND AVENUE, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 Assured Compliance Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 214 S. Park Avenue, 2nd Floor, Suite B, WINTER PARK, FL 32789 No data
AMENDMENT AND NAME CHANGE 2014-12-01 CENTRE D'ELLE, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-01 470 WEST NEW ENGLAND AVENUE, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000533877 LAPSED 2017-CA-908-O NINTH JUDICIAL COURT 2018-06-05 2023-08-02 $399,111.22 SUNTRUST BANK, C/O STOVASH, CASE & TINGLEY, P.A., 220 N ROSALIND AVE, ORLANDO, FL 32801
J17000411142 LAPSED 2017-CA-000908-O NINTH JUDICIAL CIRCUIT 2017-07-06 2022-07-18 $503,556.72 SUNTRUST BANK, 200 S. ORANGE AVENUE, 5TH FLOOR, ORLANDO, FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
Amendment and Name Change 2014-12-01
Domestic Profit 2014-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State