Entity Name: | CELSADERM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELSADERM 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. |
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: | 24 Feb 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | L09000018405 |
FEI/EIN Number |
264302471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6906 N Florida Ave #35, Holder, FL, 34445, US |
Mail Address: | PO Box 35, Holder, FL, 34445, US |
ZIP code: | 34445 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATES KEIIJUANA D | President | 6906 N Florida Ave #35, Holder, FL, 34445 |
GATES KEIIJUANA D | Agent | 6906 N Florida Ave #35, Holder, FL, 34445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000042777 | CELSADERM | EXPIRED | 2016-04-27 | 2021-12-31 | - | 7950 N GALENA AVENUE, CITRUS SPRINGS, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 6906 N Florida Ave #35, Holder, FL 34445 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 6906 N Florida Ave #35, Holder, FL 34445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 6906 N Florida Ave #35, Holder, FL 34445 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State