Search icon

CELEBRATION FL, LLC - Florida Company Profile

Company Details

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

CELEBRATION FL, 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: 02 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000084851
FEI/EIN Number 750591177

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

Address: 40 W. Elm Street - 1K, Greenwich, CT, 06830, US
Mail Address: 40 W. Elm Street - 1K, Greenwich, CT, 06830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORNING STAR HOLDINGS LLC Agent -
BARBER DANIEL Trustee 40 W. ELM STREET - 1D, GREENWICH, CT, 06830
WEBSTER ELSIE Manager 411 ARBOR CIRCLE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-13 - -
LC DISSOCIATION MEM 2017-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 40 W. Elm Street - 1K, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2017-05-03 40 W. Elm Street - 1K, Greenwich, CT 06830 -
REINSTATEMENT 2015-03-09 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 MORNING STAR HOLDINGS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 1242 SW TIME ISLAND RD SUITE 42-275, CAPE CORAL, FL 33991 -
LC STMNT OF RA/RO CHG 2014-05-16 - -

Documents

Name Date
LC Amendment 2017-12-13
CORLCDSMEM 2017-10-16
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-03-09
CORLCRACHG 2014-05-16
Reinstatement 2013-09-10
Admin. Diss. for Reg. Agent 2013-03-04
Reg. Agent Resignation 2012-10-17
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State