Entity Name: | CELESTIAL BODIEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELESTIAL BODIEZ 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: | 23 Dec 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000176557 |
FEI/EIN Number |
464641216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S Military Trl, STE 13, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 14806 Mystic Bend dr, Cypress, TX, 77429, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonin CELESTE | Manager | 100 S Military Trl, DEERFIELD BEACH, FL, 33442 |
Bonin CELESTE | Agent | 100 S Military Trl,, DEERFIELD BCH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 100 S Military Trl,, STE 13, P.O Box 4902, DEERFIELD BCH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 100 S Military Trl, STE 13, P.O Box 4902, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 100 S Military Trl, STE 13, P.O Box 4902, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | Bonin, CELESTE | - |
LC STMNT OF RA/RO CHG | 2017-04-10 | - | - |
LC AMENDMENT | 2017-02-13 | - | - |
REINSTATEMENT | 2014-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-07 |
CORLCRACHG | 2017-04-10 |
LC Amendment | 2017-02-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-10-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State