Search icon

CELEBRITYFILMS LLC - Florida Company Profile

Company Details

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

CELEBRITYFILMS 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: 24 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000120834
FEI/EIN Number 454315010

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

Address: 520 N. ORLANDO AVENUE, #2, WINTER PARK, FL, 32789, US
Mail Address: 520 N. ORLANDO AVENUE, #2, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANTON NICHOLAS D Managing Member 520 N. ORLANDO AVENUE #2, WINTER PARK, FL, 32789
Kepics Lisa Authorized Person 520 N. ORLANDO AVENUE, WINTER PARK, FL, 32789
Dicks Jack W Auth 520 N. ORLANDO AVENUE, WINTER PARK, FL, 32789
NANTON NICHOLAS D Agent 520 N. ORLANDO AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078116 DICKS AND NANTON PRODUCTIONS EXPIRED 2015-07-28 2020-12-31 - 520 N ORLANDO AVENUE, #2, WINTER PARK, FL, 32789
G15000037207 DNA FILMS ACTIVE 2015-04-13 2025-12-31 - 520 N ORLANDO AVE #2, #2, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State