Entity Name: | FJ CEPERO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FJ CEPERO, 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: | 03 Feb 2012 (13 years ago) |
Document Number: | L12000016842 |
FEI/EIN Number |
45-4472064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14924 Rocky Ledge Dr., Tampa, FL, 33625, US |
Mail Address: | 213 SAN MATEO DR., BONITA SPRINGS, FL, 34134, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roque-Cepero Marisela | Manager | 213 SAN MATEO DR., BONITA SPRINGS, FL, 34134 |
CEPERO CATALINA | Manager | 213 SAN MATEO DR., BONITA SPRINGS, FL, 34134 |
Roque-Cepero Marisela MGR | Agent | 213 SAN MATEO DR., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 14924 Rocky Ledge Dr., Tampa, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 14924 Rocky Ledge Dr., Tampa, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Roque-Cepero, Marisela, MGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 213 SAN MATEO DR., BONITA SPRINGS, FL 34134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000879628 | TERMINATED | 1000000501084 | HILLSBOROU | 2013-04-24 | 2033-05-03 | $ 1,061.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State