Search icon

CELINE OF THE SEAS, LLC - Florida Company Profile

Company Details

Entity Name: CELINE OF THE SEAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELINE OF THE SEAS, 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: 16 Feb 2007 (18 years ago)
Date of dissolution: 07 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2013 (12 years ago)
Document Number: L07000018168
FEI/EIN Number 223954769

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

Address: 5799 54 th Ave. N, Kenneth City, FL, 33709, US
Mail Address: 5799 54 th Ave. N, Kenneth City, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIP OGUZ Managing Member 750 116TH AVE, TREASURE ISLAND, FL, 33706
KIP Oguz Agent 5799 54 th Ave. N, Kenneth City, FL, 33709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 5799 54 th Ave. N, Kenneth City, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 5799 54 th Ave. N, Kenneth City, FL 33709 -
REGISTERED AGENT NAME CHANGED 2013-03-01 KIP, Oguz -
CHANGE OF MAILING ADDRESS 2013-03-01 5799 54 th Ave. N, Kenneth City, FL 33709 -
LC AMENDMENT 2010-09-30 - -
LC AMENDMENT 2010-08-12 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000299939 ACTIVE 14004508SCNPC PINELLAS COUNTY COURT CLERK 2015-01-30 2025-09-16 $4,773.96 FIRST BANK, A MISSOURI STATE BANK, 560 ANGLUM RD, HAZELWOOD,MO, 63041
J14000308733 TERMINATED 1000000587190 PINELLAS 2014-02-26 2034-03-13 $ 10,875.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100
J15000249413 LAPSED 14-004508-SC-NPC PINELLAS COUNTY COURT 2011-01-30 2020-02-19 $4,773.96 FIR BANK, A MISSOURI STATE BANK, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-07
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-15
LC Amendment 2010-09-30
LC Amendment 2010-08-12
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-11-06
ANNUAL REPORT 2008-04-30
LC Amendment 2007-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State