Entity Name: | GARY CEBULSKI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARY CEBULSKI, 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: |
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: | 12 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000027938 |
FEI/EIN Number |
374763294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1134 SYCAMORE ST, LAKE PLACID, FL, 33852, US |
Mail Address: | 1134 SYCAMORE ST, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBULSKI GARY | Managing Member | 1134 SYCAMORE ST, LAKE PLACID, FL, 33852 |
Cebulski Gary | Agent | 1134 Sycamore St, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 1134 Sycamore St, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Cebulski, Gary | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 1134 SYCAMORE ST, LAKE PLACID, FL 33852 | - |
CANCEL ADM DISS/REV | 2006-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 1134 SYCAMORE ST, LAKE PLACID, FL 33852 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State