Search icon

CEPS, LLC - Florida Company Profile

Company Details

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

CEPS, 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: 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

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

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

Key Officers & Management

Name Role Address
KANASZKA DAVID M Manager 390 Boca Ciega Point Blvd, St Petersburg, FL, 33708
KANASZKA DAVID M Agent 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 - 5635 7TH AVE N, ST. PETERSBURG, FL, 33710
G11000018563 CELEBRATIONS EVENT PLANNING SPECIALISTS EXPIRED 2011-02-18 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-01-31 390 Boca Ciega Point Blvd, St Petersburg, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 390 Boca Ciega Point Blvd, St Petersburg, FL 33708 -
REGISTERED AGENT NAME CHANGED 2012-02-07 KANASZKA, DAVID MSR. -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State