Search icon

CELES ENTERPRISES, LLC

Company Details

Entity Name: CELES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: L08000116297
FEI/EIN Number 263870881
Address: 6100 NW SWEETWOOD Dr, Port Saint Lucie, FL, 34987, US
Mail Address: 6100 NW SWEETWOOD Dr, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336607118 2019-03-11 2019-03-11 3667 CARAMBOLA CIR N, COCONUT CREEK, FL, 330662441, US 1335 LYONS RD, COCONUT CREEK, FL, 330633927, US

Contacts

Phone +1 954-804-6511

Authorized person

Name JOE CELESTIN SR.
Role PRESIDENT
Phone 9548046511

Taxonomy

Taxonomy Code 347C00000X - Private Vehicle
Is Primary Yes

Agent

Name Role Address
Celestin Dara Agent 6100 NW SWEETWOOD Dr, Port Saint Lucie, FL, 34987

Manager

Name Role Address
Celestin Dara Manager 6100 NW SWEETWOOD Dr, Port Saint Lucie, FL, 34987

Managing Member

Name Role Address
Celestin Dara Managing Member 6100 NW SWEETWOOD Dr, Port Saint Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067381 CELES TRANSPORT EXPIRED 2018-06-12 2023-12-31 No data 3667 CARAMBOLA CIR NORTH, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6100 NW SWEETWOOD Dr, Port Saint Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2024-04-30 6100 NW SWEETWOOD Dr, Port Saint Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6100 NW SWEETWOOD Dr, Port Saint Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Celestin, Dara No data
REINSTATEMENT 2016-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000606146 LAPSED 1000000350446 BROWARD 2013-03-18 2023-03-27 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-08-30
REINSTATEMENT 2016-03-11
ANNUAL REPORT 2013-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State