Search icon

CEZANNE LES ENVIRONS, LLC - Florida Company Profile

Company Details

Entity Name: CEZANNE LES ENVIRONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEZANNE LES ENVIRONS, 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: 12 Sep 2007 (18 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L07000093150
FEI/EIN Number 261133028

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

Address: C/O WALLY FINDLAY GALLERIES, (FLORIDA) INC, 165 WORTH AVENUE, PALM BEACH, FL, 33480, US
Mail Address: C/O WALLY FINDLAY GALLERIES,(FLORIDA), INC, 165 WORTH AVENUE, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORYNACK JAMES R President C/O WALLY FINDLAY GALLERIES, 165 WORTH AVE, PALM BEACH, FL, 33480
ZARALEGUI ADOLFO Chief Financial Officer 165 WORTH AVENUE, PALM BEACH, FL, 33480
CLARK STEPHANIE B Vice President 165 WORTH AVENUE, PALM BEACH, FL, 33480
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-20 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State