Search icon

CELEBRITY AWARDS AND PUBLICATIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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