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. |
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 |
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 |
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 | - | - |
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