Search icon

REALTY OF CELEBRATION LLC - Florida Company Profile

Company Details

Entity Name: REALTY OF CELEBRATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALTY OF CELEBRATION 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 Nov 2010 (14 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L10000117465
FEI/EIN Number 273960610

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

Address: 315 Grand Magnolia Ave, Celebration, FL, 34747, US
Mail Address: 315 Grand Magnolia Ave, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAINO GREGORY M Manager 315 Grand Magnolia, Celebration, FL, 34747
PERAINO GREGORY Agent 315 GRAND MAGNOLIA AVE APT. #20213, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 315 Grand Magnolia Ave, 20213, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2014-04-14 315 Grand Magnolia Ave, 20213, Celebration, FL 34747 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-25 315 GRAND MAGNOLIA AVE APT. #20213, CELEBRATION, FL 34747 -
REINSTATEMENT 2011-10-25 - -
REGISTERED AGENT NAME CHANGED 2011-10-25 PERAINO, GREGORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-18
REINSTATEMENT 2012-10-01
Reinstatement 2011-10-25
LC Amendment 2010-12-07
Florida Limited Liability 2010-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State