Search icon

CELEBRATION POINTE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CELEBRATION POINTE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELEBRATION POINTE HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: L13000094626
FEI/EIN Number 46-4273651

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

Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
Mail Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stockman James J Agent 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608
SHD-CELEBRATION POINTE, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-03-24 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2022-03-24 Stockman, James J -
LC STMNT OF AUTHORITY 2016-01-06 - -
MERGER 2014-08-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000143023
LC AMENDMENT 2014-06-25 - -
LC AMENDMENT 2013-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000425692 TERMINATED 1000000830057 ALACHUA 2019-06-12 2039-06-19 $ 10,012.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
CORLCAUTH 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State