Entity Name: | CELEBRITY MANAGEMENT LIMITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELEBRITY MANAGEMENT LIMITED, 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: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000044780 |
FEI/EIN Number |
06-1777123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20801 BISCAYNE BLVD., STE. 506, AVENTURA, FL, 33180, US |
Mail Address: | 20801 BISCAYNE BLVD., STE. 506, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAVIER LUMBRERAS | Amba | PO BOX 140396, CORAL GABLES, FL, 33114 |
& CO., LLC ADRASTUS | Manager | PO BOX 140396, CORAL GABLES, FL, 33114 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 20801 BISCAYNE BLVD., STE. 506, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 20801 BISCAYNE BLVD., STE. 506, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2018-06-22 | - | - |
REINSTATEMENT | 2015-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | CORPORATE CREATIONS NETWORK INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-08 |
LC Amendment | 2018-06-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-12 |
REINSTATEMENT | 2015-02-27 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State