Search icon

CEILIA LLC - Florida Company Profile

Company Details

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

CEILIA 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: 27 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L11000143835
FEI/EIN Number 45-4333628

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

Address: 199 SW 15th Avenue, Boca Raton, FL, 33486, US
Mail Address: 199 SW 15th Avenue, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBISON PAMELA Manager 199 SW 15TH AVENUE, BOCA RATON, FL, 33486
CAMMARATA NICOLE Manager 6719 TIBURON CIRCLE, BOCA RATON, FL, 33433
SHARP KARA N Manager 555 SE 6th Avenue, Delray Beach, FL, 33483
TALCOTT LELAND Agent 2000 N Dixie Hwy, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-23 TALCOTT, LELAND -
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 199 SW 15th Avenue, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2022-12-12 199 SW 15th Avenue, Boca Raton, FL 33486 -
LC AMENDMENT 2020-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 2000 N Dixie Hwy, Ste 201, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
REINSTATEMENT 2023-10-23
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
LC Amendment 2020-08-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State