Search icon

CELESTE ENTERPRISE L.L.C. - Florida Company Profile

Company Details

Entity Name: CELESTE ENTERPRISE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELESTE ENTERPRISE L.L.C. 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 Sep 2009 (16 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L09000092182
FEI/EIN Number 27-0998356

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

Address: 11857 SW 8TH CT, DAVIE, FL, 33325, US
Mail Address: 11857 SW 8TH CT, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARREA LILIAN C Manager 11857 SW 8TH CT, DAVIE, FL, 33325
LARREA LILIAN C Agent 11857 SW 8TH CT, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119117 ALL TECH & SERVICES EXPIRED 2015-11-24 2020-12-31 - 7341 W SUNRISE BLVD, PLANTATION, FL, 33313
G15000049936 DP AUTO SPA AT WINDWOOD EXPIRED 2015-05-20 2020-12-31 - 6120 NW 186 STREET, SUITE 302 BUILDING 14, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
LC AMENDMENT 2021-11-15 - -
CHANGE OF MAILING ADDRESS 2021-11-15 11857 SW 8TH CT, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2021-11-15 LARREA, LILIAN C. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 11857 SW 8TH CT, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 11857 SW 8TH CT, DAVIE, FL 33325 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
LC Amendment 2021-11-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State