Search icon

CELSADERM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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