Search icon

1007 CELEBRATION AVENUE #301, LLC - Florida Company Profile

Company Details

Entity Name: 1007 CELEBRATION AVENUE #301, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1007 CELEBRATION AVENUE #301, 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000020886
FEI/EIN Number NOT APPLICABLE

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

Address: 1245 WISCONSIN AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 1245 WISCONSIN AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soliman Rania AEsq. Agent 415 Montgomery Road, Altamonte Springs, FL, 32714
VDLT PROPERTIES, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 415 Montgomery Road, Suite 141, Altamonte Springs, FL 32714 -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 Soliman, Rania A, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1245 WISCONSIN AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-03-20 1245 WISCONSIN AVENUE, WINTER PARK, FL 32789 -
REINSTATEMENT 2013-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-01-15
Florida Limited Liability 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State