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. |
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 |
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 |
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 | - |
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