Search icon

CEPIVEN LLC - Florida Company Profile

Company Details

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

CEPIVEN 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: 01 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L11000124221
FEI/EIN Number 123305562

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

Address: 12141 pembroke rd, pembroke pines, FL, 33025, US
Mail Address: 12481 SW 45TH DR, MIRAMAR, FL, 33027, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO GINO A Manager 12141 Pembroke Rd, Pembroke Pines, FL, 33025
SOTO LINIMAR Manager 12481 SW 45TH DR, MIRAMAR, FL, 33027
ACEVEDO GINO A Agent 12141 Pembroke Rd., PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011248 LA DULCE VIDA RASPADO EXPIRED 2017-01-30 2022-12-31 - 1356 SW 119TH AVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-27 12141 pembroke rd, pembroke pines, FL 33025 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 12141 pembroke rd, pembroke pines, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-05 12141 Pembroke Rd., PEMBROKE PINES, FL 33025 -
REINSTATEMENT 2016-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 ACEVEDO, GINO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352946 ACTIVE 2021-027845 (CA 24) MIAMI-DADE CIRCUIT COURT 2024-06-06 2029-06-11 $71,364.31 OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI FLORIDA 33126
J21000261259 TERMINATED 1000000889639 BROWARD 2021-05-19 2041-05-26 $ 3,938.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State