Search icon

CEPERO'S GRANDSONS LLC.

Company Details

Entity Name: CEPERO'S GRANDSONS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L06000119764
FEI/EIN Number 208082233
Address: 10399 NW 133RD STREET, HIALEAH GARDENS, FL, 33018
Mail Address: 10399 NW 133RD STREET, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CEPERO CELSO O Agent 10399 NW 133RD STREET, HIALEAH GARDENS, FL, 33018

Manager

Name Role Address
CEPERO CELSO R Manager 10399 NW 133RD STREET, HIALEAH GARDENS, FL, 33018
CEPERO ISABEL C Manager 10399 NW 133RD STREET, HIALEAH GARDENS, FL, 33018

Managing Member

Name Role Address
CEPERO CELSO O Managing Member 10399 NW 133RD STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001019721 LAPSED 10-CA-024100 13TH JUD CIR HILLSBOROUGH FL 2012-12-06 2017-12-17 $375,417.78 TD BANK C/O FELIPE LOZANO, VICE PRESIDENT, TD BANK NA, 255 ALHAMBRA, 2ND FLOOR, CORAL GABLES, FL 33134
J11000282355 LAPSED 10-CA-024100 HILLSBOROUGH COUNTY 2011-04-27 2016-05-09 $793,025.14 TD BANK, FELIPE LOZANO, SR. VP, 2222 PONCE DE LEON BLVD., CORAL GABLES, FL. 33134

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-08-02
Florida Limited Liability 2006-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State