Search icon

CELYOUNG LABORATORIES, LLC - Florida Company Profile

Company Details

Entity Name: CELYOUNG LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELYOUNG LABORATORIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Dec 2001 (23 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 26 Feb 2004 (21 years ago)
Document Number: L02000000141
FEI/EIN Number 352188258

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

Address: 121 South 61 Terrace, Suite A, Hollywood, FL, 33023, US
Mail Address: 121 South 61 Terrace, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER MARK F Managing Member 121 South 61 Terrace, Hollywood, FL, 33023
JACKISCH PETER Manager 1250 E. HALLANDALE BEACH BLVD. , #901, HALLANDALE, FL, 33009
BUTLER MARK F Agent 121 South 61 Terrace, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 121 South 61 Terrace, Suite A, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-04-29 121 South 61 Terrace, Suite A, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 121 South 61 Terrace, Suite A, Hollywood, FL 33023 -
NAME CHANGE AMENDMENT 2004-02-26 CEL YOUNG LABORATORIES, LLC -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-02-26 CELYOUNG LABORATORIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State