Entity Name: | CELINE VILLAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELINE VILLAS, 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: | 29 Jun 2005 (20 years ago) |
Date of dissolution: | 12 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jul 2018 (7 years ago) |
Document Number: | L05000064693 |
FEI/EIN Number |
203918184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 Broadlands, Ingleby Barwick, Stockton on Tees, TS17 5NE, GB |
Mail Address: | 18 Broadlands, Ingleby Barwick, Stockton on Tees, TS17 5NE, GB |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ALAN | Managing Member | 14 CRINGLE MOOR CHASE, NR MIDDLESBROUGH, EN, TS9 7N |
MOORE KARL | Manager | 401 COLNE ROAD, LANCASHIRE, EN, BB18 TG |
WHITMORE KAREN | Manager | 18 BROADLANDS, STOCKTON ON TEES, EN, TS17 NE |
Peter Freuler | Agent | 231 N John Young Parkway, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 231 N John Young Parkway, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 18 Broadlands, Ingleby Barwick, Stockton on Tees TS17 5NE GB | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 18 Broadlands, Ingleby Barwick, Stockton on Tees TS17 5NE GB | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Peter , Freuler | - |
LC AMENDMENT | 2013-02-19 | - | - |
LC AMENDMENT | 2011-09-12 | - | - |
REINSTATEMENT | 2011-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-07-12 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-28 |
LC Amendment | 2013-02-19 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-03-15 |
LC Amendment | 2011-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State