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. |
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 |
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 |
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 |
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 | - |
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