Search icon

CELVAZ ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CELVAZ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELVAZ ENTERPRISES, 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: 22 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L04000046734
FEI/EIN Number 202743459

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

Address: 5601 US 27 N, SEBRING, FL, 33870
Mail Address: 5601 US 27 N, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELESTINA LESLIE Director 3746 CREEKSIDE DRIVE, SEBRING, FL, 33875
VASQUEZ MARYLIN Managing Member 3746 CREEKSIDE DRIVE, SEBRING, FL, 33875
CELESTINA LESLIE W Agent 3746 CREEKSIDE DRIVE, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 CELESTINA, LESLIE W -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 5601 US 27 N, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5601 US 27 N, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 3746 CREEKSIDE DRIVE, SEBRING, FL 33875 -

Documents

Name Date
REINSTATEMENT 2024-02-02
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State