Search icon

CELIKLER LLC - Florida Company Profile

Company Details

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

CELIKLER 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 13 Jun 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: L11000132388
FEI/EIN Number 71-1053331

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

Address: 1515 E Fletcher Ave., TAMPA, FL, 33612, US
Mail Address: 1515 E Fletcher Ave., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELIK CETIN Managing Member 3125 WEST NAPOLEON AVENUE, TAMPA, FL, 33611
GABRIELA RIZA PA Agent 5641 HOOVER BLVD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027047 41525 ISLAND BREEZE PIZZERIA EXPIRED 2016-03-14 2021-12-31 - 1515 E FLETCHER AVE SUITE BC, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1515 E Fletcher Ave., B & C, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2016-04-25 1515 E Fletcher Ave., B & C, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 5641 HOOVER BLVD, SUITE A5, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2013-02-20 GABRIELA RIZA PA -
REINSTATEMENT 2013-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000274383 LAPSED 2016-CC-004907 COUNTY COURT POLK COUNTY FL 2017-03-24 2022-05-18 $11,480.85 GEORGE PARAGIOS, 2652 TRINITY CIRCLE, WINTER HAVEN, FL 33881

Documents

Name Date
Admin. Diss. for Reg. Agent 2017-06-13
Reg. Agent Resignation 2017-01-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-08
AMENDED ANNUAL REPORT 2013-08-15
REINSTATEMENT 2013-02-20
Florida Limited Liability 2011-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State