Search icon

CELEBRITY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CELEBRITY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELEBRITY DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000040463
FEI/EIN Number 200326869

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

Address: 2 NE 40TH ST, 204, MIAMI, FL, 33137
Mail Address: 2 NE 40TH ST, 204, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CAMILO A Agent 2 NE 40TH ST, MIAMI, FL, 33137
CL-28 CORP Manager 2 NE 40TH SR SUITE 204, MIAMI, FL, 33137
ICE DEVELOPMENT GROUP, LLC Manager -
EGB DEVELOPMENT CORP. Manager -
PDE DEVELOPMENT CORP Manager 848 BRICKELL KEY DR APT 601, MIAMI, FL, 33131
VISTAS INT'L DEVELOPMENT GROUP Manager 2601 SOUTH BAYSHORE DR SUITE 1100, CCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 LOPEZ, CAMILO A -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 2 NE 40TH ST, 204, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 2 NE 40TH ST, 204, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2010-02-23 2 NE 40TH ST, 204, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State