Search icon

CAPTAINCELESTE, LLC - Florida Company Profile

Company Details

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

CAPTAINCELESTE, 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: 12 May 2010 (15 years ago)
Date of dissolution: 06 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2024 (a year ago)
Document Number: L10000051370
FEI/EIN Number 272562845

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

Address: 2505 S. Osprey Ave., Sarasota, FL, 34239, US
Mail Address: PO Box 25471, SARASOTA, FL, 32477, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORAGE CELESTE M Manager 2505 S. Osprey Ave., Sarasota, FL, 34239
DORAGE CELESTE M Agent 2505 S. Osprey Ave., Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080250 SWEET DINI'S DELI EXPIRED 2017-07-27 2022-12-31 - 5211 GULFPORT BLVD., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2505 S. Osprey Ave., Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2020-04-24 2505 S. Osprey Ave., Sarasota, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2505 S. Osprey Ave., Sarasota, FL 34239 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State