Search icon

CERCAL DESIGN, LLC. - Florida Company Profile

Company Details

Entity Name: CERCAL DESIGN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERCAL DESIGN, 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 04 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L08000033407
FEI/EIN Number 275037705

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

Address: 194 LONE PINE DR., PALM BEACH GARDENS, FL, 33410-2465
Mail Address: P. O. BOX 32251, PALM BEACH GARDENS, FL, 33420-2251
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERUTI MICHAEL H Managing Member 194 LONE PINE DR., PALM BEACH GARDENS, FL, 334102465
CERUTI MICHAEL H Agent 194 LONE PINE DR., PALM BEACH GARDENS, FL, 334102465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058203 DE MICHELE HANDCRAFTED EXPIRED 2018-05-12 2023-12-31 - PO BOX 32251, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-04 - -
CHANGE OF MAILING ADDRESS 2011-04-20 194 LONE PINE DR., PALM BEACH GARDENS, FL 33410-2465 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State