Search icon

CELEBRATION INVESTMENT NN, LLC - Florida Company Profile

Company Details

Entity Name: CELEBRATION INVESTMENT NN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELEBRATION INVESTMENT NN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L07000099531
FEI/EIN Number 331191387

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

Address: 4468 Anson Lane, Orlando, FL, 32814, US
Mail Address: 4468 Anson Lane, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSAR NADIM Managing Member 4468 Anson Lane, Orlando, FL, 32814
Nassar Nadim Agent 4468 Anson Lane, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-14 CELEBRATION INVESTMENT NN, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 4468 Anson Lane, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2023-01-16 4468 Anson Lane, Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 4468 Anson Lane, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Nassar, Nadim -
LC NAME CHANGE 2011-11-10 CELEBRATION REAL ESTATE LLC -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2009-08-14 E & V CELEBRATION REAL ESTATE LLC -
LC AMENDMENT AND NAME CHANGE 2009-07-28 ORLANDO LUXURY HOMES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000295702 TERMINATED 1000000261262 SEMINOLE 2012-04-09 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-09-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State