Search icon

CELO MOUNTAIN, LLC - Florida Company Profile

Company Details

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.
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: 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

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

Paycheck Protection Program

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
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53390
Servicing Lender Name The Farmers National Bank of Canfield
Servicing Lender Address 20 S Broad St, Canfield, OH, 44406-1401
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-3824
Project Congressional District FL-23
Number of Employees 2
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60151
Originating Lender Name The Farmers National Bank of Canfield
Originating Lender Address Emlenton, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7364.2
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State