Search icon

FJ CEPERO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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