Entity Name: | CELO MOUNTAIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELO MOUNTAIN, 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: | 18 Apr 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000052651 |
FEI/EIN Number |
45-5184357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2868 PERSHING STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2868 PERSHING STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANMER GREGORY P | Managing Member | 2868 PERSHING STREET, HOLLYWOOD, FL, 33020 |
HURCHALLA JAMES J | Agent | 888 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000096021 | STEPHEN TURNER SHOWROOM | EXPIRED | 2017-08-25 | 2022-12-31 | - | 2868 PERSHING ST, HOLLYWOOD, FL, 33020 |
G12000041445 | STEPHEN TURNER | EXPIRED | 2012-05-02 | 2017-12-31 | - | 2868 PERSHING STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 2868 PERSHING STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 2868 PERSHING STREET, HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000350233 | TERMINATED | 1000000928586 | BROWARD | 2022-07-15 | 2032-07-20 | $ 1,103.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-08 |
Florida Limited Liability | 2012-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2251847308 | 2020-04-29 | 0455 | PPP | 2100 S OCEAN LN # 703, FORT LAUDERDALE, FL, 33316-3824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State