Entity Name: | THE CELADON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CELADON 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: | 06 Feb 2013 (12 years ago) |
Date of dissolution: | 09 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2020 (4 years ago) |
Document Number: | L13000019437 |
FEI/EIN Number |
99-0385553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 282 NE 118TH ST, MIAMI, FL, 33161, US |
Mail Address: | 282 NE 118TH ST, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERUELLE VINCENT | Authorized Member | 282 NE 118TH ST, MIAMI, FL, 33161 |
FIDUCIAL JADE, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000030690 | DISTRICTEUM | EXPIRED | 2013-03-29 | 2018-12-31 | - | 407 LINCOLN ROAD, SUITE 701, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-02 | 282 NE 118TH ST, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-05-02 | 282 NE 118TH ST, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | FIDUCIAL JADE INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 | - |
LC AMENDMENT | 2014-12-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-09 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-25 |
LC Amendment | 2014-12-16 |
ANNUAL REPORT | 2014-02-19 |
Florida Limited Liability | 2013-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State