Search icon

ALL CELL DEPOT LLC - Florida Company Profile

Company Details

Entity Name: ALL CELL DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL CELL DEPOT 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: 10 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000092195
FEI/EIN Number 261358593

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

Address: 351 Cedarcrest Ct, LAKE MARY, FL, 32746, US
Mail Address: 351 Cedarcrest CT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS DANIEL C Manager 351 Cedarcrest Ct, LAKE MARY, FL, 32746
ELIAS JOSE A Manager 962 Sweetgum Valley Pl, Lake Mary, FL, 32746
ELIAS MISHELL Member 351 Cedarcrest Ct, LAKE MARY, FL, 32746
SEMINARIO KARIN Member 962 Sweetgum Valley Pl, Lake Mary, FL, 32746
ELIAS DANIEL C Agent 351 Cedarcrest Ct, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042818 AUTO FINANCE OF ORLANDO EXPIRED 2015-04-29 2020-12-31 - 1692 SHADOWMOSS CIR, LAKE MARY, FL, 32746
G12000115476 HEAVENLY THERAPY EXPIRED 2012-12-03 2017-12-31 - 4280 CHURCH ST # 1524, SANFORD, FL, 32771
G12000055642 ALL CELL EXPIRED 2012-06-08 2017-12-31 - 1692 SHADOWMOSS CIR, LAKE MARY, FL, 32746
G11000066562 DOME SKINS EXPIRED 2011-07-01 2016-12-31 - 1692 SHADOWMOSS CIR, LAKE MARY, FL, 32746
G11000050720 SIMPLE MOBILE TOO EXPIRED 2011-05-30 2016-12-31 - 1692 SHADOWMOSS CIR, LAKE MARY, FL, 32746
G09000138260 AUTO FINANCE OF ORLANDO EXPIRED 2009-07-23 2014-12-31 - 1692 SHADOWMOSS CIR, LAKE MARY, FL, 32746
G09000132845 I ACCESSORIES EXPIRED 2009-07-07 2014-12-31 - 1692 SHADOWMOSS CIR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 351 Cedarcrest Ct, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-04-28 351 Cedarcrest Ct, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 351 Cedarcrest Ct, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2009-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443477710 2020-05-01 0491 PPP 351 CEDARCREST CT, LAKE MARY, FL, 32746-4051
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19656
Loan Approval Amount (current) 19656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-4051
Project Congressional District FL-07
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19860.64
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State