Entity Name: | FLORIDA CELL REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA CELL REPAIR, 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: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000018664 |
FEI/EIN Number |
454904157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 SW DOMINOES WAY SUITE 103, LAKE CITY, FL, 32055, US |
Mail Address: | 184 SW Dominos Way, suite 103, Lake City, FL, 32025, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryan Jacob | Manager | 184 SW Dominos Way, Lake City, FL, 32025 |
Bryan Jacob | Agent | 8756 SW State Road 47, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | Bryan, Jacob | - |
CHANGE OF MAILING ADDRESS | 2019-10-23 | 184 SW DOMINOES WAY SUITE 103, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 8756 SW State Road 47, LAKE CITY, FL 32024 | - |
REINSTATEMENT | 2019-09-30 | - | - |
LC AMENDMENT | 2019-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 184 SW DOMINOES WAY SUITE 103, LAKE CITY, FL 32055 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000245096 | ACTIVE | 1000000888574 | COLUMBIA | 2021-05-14 | 2041-05-19 | $ 6,905.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000459261 | TERMINATED | 1000000831487 | COLUMBIA | 2019-06-26 | 2039-07-03 | $ 1,837.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000152502 | TERMINATED | 1000000816981 | COLUMBIA | 2019-02-22 | 2039-02-27 | $ 947.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-10-23 |
AMENDED ANNUAL REPORT | 2019-10-07 |
REINSTATEMENT | 2019-09-30 |
LC Amendment | 2019-09-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-19 |
REINSTATEMENT | 2014-01-30 |
Florida Limited Liability | 2012-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State