Entity Name: | CELEBRITY AWARDS AND PUBLICATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELEBRITY AWARDS AND PUBLICATIONS 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 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000039397 |
FEI/EIN Number |
45-4952218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 N ORLANDO AVE, #2, WINTER PARK, FL, 32789, US |
Mail Address: | 520 N ORLANDO AVE, #2, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NANTON NICHOLAS D | Managing Member | 520 N ORLANDO AVE #2, WINTER PARK, FL, 32789 |
Kepics Lisa | Authorized Person | 520 N ORLANDO AVE, WINTER PARK, FL, 32789 |
Dicks Jack W | Auth | 520 N ORLANDO AVE, WINTER PARK, FL, 32789 |
NANTON NICHOLAS D | Agent | 520 N ORLANDO AVE, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000127257 | CELEBRITYEVENTS | ACTIVE | 2020-09-30 | 2025-12-31 | - | 520 N ORLANDO AVENUE, #2, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2016-09-21 | CELEBRITY AWARDS AND PUBLICATIONS LLC | - |
LC AMENDMENT AND NAME CHANGE | 2012-05-11 | CELEBRITY AWARDS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-25 |
LC Name Change | 2016-09-21 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State