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. |
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 |
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 |
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 |
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 | - | - |
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 |
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