Search icon

CELO MOUNTAIN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CELO MOUNTAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 2868 PERSHING STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2868 PERSHING STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,364.2
Servicing Lender:
The Farmers National Bank of Canfield
Use of Proceeds:
Payroll: $7,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State