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. |
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 |
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 | - |
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 | - | - |
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