Search icon

CEPS, LLC

Company Details

Entity Name: CEPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: L09000003781
FEI/EIN Number 263993741
Address: 390 Boca Ciega Point Blvd, St Petersburg, FL, 33708, US
Mail Address: 390 Boca Ciega Point Blvd, St Petersburg, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KANASZKA DAVID M Agent 390 Boca Ciega Point Blvd, St Petersburg, FL, 33708

Manager

Name Role Address
KANASZKA DAVID M Manager 390 Boca Ciega Point Blvd, St Petersburg, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020113 CELEBRATIONS 24 ACTIVE 2017-02-23 2027-12-31 No data 5635 7TH AVE N, ST. PETERSBURG, FL, 33710
G11000018563 CELEBRATIONS EVENT PLANNING SPECIALISTS EXPIRED 2011-02-18 2016-12-31 No data 3709 VICTORIA LAKES DRIVE EAST, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 390 Boca Ciega Point Blvd, St Petersburg, FL 33708 No data
CHANGE OF MAILING ADDRESS 2024-01-31 390 Boca Ciega Point Blvd, St Petersburg, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 390 Boca Ciega Point Blvd, St Petersburg, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2012-02-07 KANASZKA, DAVID MSR. No data
REINSTATEMENT 2011-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State