Search icon

PUNTA CERES, LLC - Florida Company Profile

Company Details

Entity Name: PUNTA CERES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUNTA CERES, 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: 28 May 2013 (12 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L13000076513
FEI/EIN Number 38-3912261

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1505 LEGENDS BLVD, unit 1, CHAMPIONSGATE, FL, 33896, US
Mail Address: 1505 LEGENDS BLVD, unit 1, CHAMPIONSGATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECROP NILS Manager 1505 LEGENDS BLVD, CHAMPIONSGATE, FL, 33896
Divay Antoine Manager 1505 Legends Boulevard, Championsgate, FL, 33896
HEXAGON INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 1505 LEGENDS BLVD, unit 1, CHAMPIONSGATE, FL 33896 -
CHANGE OF MAILING ADDRESS 2018-04-19 1505 LEGENDS BLVD, unit 1, CHAMPIONSGATE, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1505 LEGENDS BLVD, unit 4, CHAMPIONSGATE, FL 33896 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State