Entity Name: | CEBERT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEBERT PROPERTIES, 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: | 22 Mar 2006 (19 years ago) |
Date of dissolution: | 16 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | L06000030628 |
FEI/EIN Number |
205520715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 S BEACH DRIVE, TAMPA, FL, 33629, US |
Mail Address: | 3401 S Beach Drive, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBERT SHERRIE | Manager | 3401 S BEACH DRIVE, TAMPA, FL, 33629 |
CEBERT Sherrie L | Agent | 3401 S BEACH DRIVE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 3401 S BEACH DRIVE, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | CEBERT, Sherrie L | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 3401 S BEACH DRIVE, TAMPA, FL 33629 | - |
LC DISSOCIATION MEM | 2021-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-15 | 3401 S BEACH DRIVE, TAMPA, FL 33629 | - |
PENDING REINSTATEMENT | 2011-10-24 | - | - |
REINSTATEMENT | 2011-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-05-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-16 |
ANNUAL REPORT | 2022-02-07 |
CORLCDSMEM | 2021-11-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State