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.

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

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

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7364.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State