Detail by Entity Name

Florida Limited Liability Company

CENTURION-ROTHSCHILD,LLC

Filing Information
L04000075155 01-0604780 10/15/2004 FL ACTIVE LC AMENDMENT 07/14/2014 NONE
Principal Address
1825 GARDENIA RD
SEBRING, FL 33875

Changed: 08/08/2023
Mailing Address
1825 Gardenia Rd.
Sebring, FL 33875

Changed: 08/08/2023
Registered Agent Name & Address BURKHART , ALMA JEAN
1825 Gardenia Rd.
Sebring, FL 33875

Name Changed: 02/02/2024

Address Changed: 02/02/2024
Authorized Person(s) Detail Name & Address

Title MANAGER, CHAIRMAN, PRESIDENT & CEO, Authorized Member

BRYSON, GEORGE MORGAN
1825 Gardenia Rd.
Sebring, FL 33875

Title Manager, Secretary

Bryson, Loretta Sue
1825 Gardenia Rd.
Sebring, FL 33875

Annual Reports
Report YearFiled Date
2024 02/02/2024
2024 05/10/2024
2024 05/22/2024

Document Images
05/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2024 -- ANNUAL REPORT View image in PDF format
08/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
07/05/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
05/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
08/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
02/27/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
07/14/2014 -- LC Amendment View image in PDF format
05/20/2014 -- LC Amendment View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
11/05/2013 -- LC Amendment and Name Change View image in PDF format
09/25/2013 -- LC Amendment and Name Change View image in PDF format
09/16/2013 -- LC Amendment and Name Change View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
08/16/2011 -- LC Amendment View image in PDF format
04/19/2011 -- LC Name Change View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
09/07/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
06/09/2005 -- ANNUAL REPORT View image in PDF format
10/15/2004 -- Florida Limited Liabilites View image in PDF format