Search icon

CELEBRATION HOME CONCIERGE, LLC - Florida Company Profile

Company Details

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

CELEBRATION HOME CONCIERGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L10000104912
FEI/EIN Number 273663216

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

Address: 1062 Nash Drive, CELEBRATION, FL, 34747, US
Mail Address: 1062 Nash Drive, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBLET VIRGINIA H Managing Member 1062 Nash Drive, CELEBRATION, FL, 34747
SUBLET VIRGINIA H Agent 1062 Nash Drive, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087476 LUXURY TRAVEL BY GINNY ACTIVE 2020-07-23 2025-12-31 - 1062 NASH DRIVE, CELEBRATION, FL, 34747
G13000063594 GINNY'S TRAVEL & CRUISE ACTIVE 2013-06-24 2028-12-31 - 1062 NASH DRIVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 1062 Nash Drive, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2013-01-15 1062 Nash Drive, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 1062 Nash Drive, CELEBRATION, FL 34747 -
REINSTATEMENT 2011-10-03 - -
REGISTERED AGENT NAME CHANGED 2011-10-03 SUBLET, VIRGINIA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State