Search icon

CEYLON IMPORTS LLC

Company Details

Entity Name: CEYLON IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L13000107010
FEI/EIN Number 46-3310320
Address: 10435 Midtown Parkway, Suite 125, Jacksonville, FL 32246
Mail Address: 10435 Midtown Parkway, Suite 125, Jacksonville, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457816548 2019-02-04 2019-02-04 10435 MIDTOWN PKWY UNIT 125, JACKSONVILLE, FL, 322467462, US 10435 MIDTOWN PKWY UNIT 125, JACKSONVILLE, FL, 322467462, US

Contacts

Phone +1 732-816-8117

Authorized person

Name SHAMMI GOONESEKARA
Role DIRECTOR OF OPERATIONS
Phone 7328168117

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
Goonesekara, Shammi Agent 10435 Midtown Parkway, Suite 125, Jacksonville, FL 32246

Manager

Name Role Address
Goonesekara, Luckshan S Manager 10435 Midtown Parkway, Suite 125 Jacksonville, FL 32246

Authorized Member

Name Role Address
Goonesekara, Luckshan S Authorized Member 10435 Midtown Parkway, Suite 125 Jacksonville, FL 32246

President

Name Role Address
Goonesekara, Shammi K President 10435 Midtown Parkway, Suite 125 Jacksonville, FL 32246

Director of Operations

Name Role Address
Goonesekara, Shammi K Director of Operations 10435 Midtown Parkway, Suite 125 Jacksonville, FL 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Goonesekara, Shammi No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 10435 Midtown Parkway, Suite 125, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2022-04-30 10435 Midtown Parkway, Suite 125, Jacksonville, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 10435 Midtown Parkway, Suite 125, Jacksonville, FL 32246 No data
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State