Search icon

THE CELADON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DERUELLE VINCENT Authorized Member 282 NE 118TH ST, MIAMI, FL, 33161
FIDUCIAL JADE, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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