Search icon

CEAUTAMED WORLDWIDE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CEAUTAMED WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEAUTAMED WORLDWIDE 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: 21 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L09000050149
FEI/EIN Number 270375297

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

Address: 990 S Rogers Circle, Boca Raton, FL, 33487, US
Mail Address: 990 S Rogers Circle, Suite 3, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON DARREN Authorized Member 990 S Rogers Circle, Boca Raton, FL, 33487
BERGMAN ALAN Authorized Member 990 S Rogers Circle, Boca Raton, FL, 33487
CERVANTES ALFONSO JJR. Authorized Member 990 S Rogers Circle, Boca Raton, FL, 33487
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 990 S Rogers Circle, Suite 3, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-05-01 990 S Rogers Circle, Suite 3, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2022-12-23 Vcorp Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-23 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2022-08-19 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-23
LC Amendment 2022-08-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49561.00
Total Face Value Of Loan:
49561.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47777.00
Total Face Value Of Loan:
47777.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49561
Current Approval Amount:
49561
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49857.01
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47777
Current Approval Amount:
47777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38315.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State