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