Search icon

CELOVY, LLC - Florida Company Profile

Company Details

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

CELOVY, 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 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000030148
FEI/EIN Number 208847218

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

Address: 1795 WEST NASA BLVD., C/O Erik P. Shuman, Esq., MELBOURNE, FL, 32901, US
Mail Address: 1795 WEST NASA BLVD., C/O Erik P. Shuman, Esq., MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECLERCQ ALAIN Managing Member 2 rue de la lujerneta, Principaute De Monaco
Shuman Erik PESQ. Agent 1795 WEST NASA BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1795 WEST NASA BLVD., C/O Erik P. Shuman, Esq., MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2020-06-30 1795 WEST NASA BLVD., C/O Erik P. Shuman, Esq., MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Shuman, Erik P, ESQ. -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 1795 WEST NASA BLVD., MELBOURNE, FL 32901 -
REINSTATEMENT 2011-08-19 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-06-16 - -
REINSTATEMENT 2008-12-30 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-11-20
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State