Search icon

CERAMIC SMILES AND REMOVABLES LLC - Florida Company Profile

Company Details

Entity Name: CERAMIC SMILES AND REMOVABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERAMIC SMILES AND REMOVABLES 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000084082
FEI/EIN Number 161770687

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

Address: 128 W. University Ave., ORANGE CITY, FL, 32763, US
Mail Address: 2875 SW 14th CT, Deerfield Beach, FL, 33442, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Da Costa Cesar M Managing Member 2875 SW 14th CT, Deerfield Beach, FL, 33442
Da Costa Adriene M Managing Member 2875 SW 14th CT, Deerfield Beach, FL, 33442
DA COSTA Cesar M Agent 2875 SW 14th CT, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 DA COSTA, Cesar MARQUES -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 2875 SW 14th CT, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-01-31 128 W. University Ave., ORANGE CITY, FL 32763 -
LC AMENDMENT AND NAME CHANGE 2020-01-30 CERAMIC SMILES AND REMOVABLES LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 128 W. University Ave., ORANGE CITY, FL 32763 -
LC AMENDMENT 2012-12-04 - -

Documents

Name Date
ANNUAL REPORT 2020-01-31
LC Amendment and Name Change 2020-01-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-30
LC Amendment 2012-12-04

Date of last update: 01 May 2025

Sources: Florida Department of State