Search icon

CENERGYM LLC - Florida Company Profile

Company Details

Entity Name: CENERGYM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENERGYM 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: 17 Jan 2014 (11 years ago)
Document Number: L14000009782
FEI/EIN Number 46-5384288

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

Address: 635 12th Ave NE, Unit 11, St Petersburg, FL, 33701, US
Mail Address: 635 12th Ave NE, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNEY KIMBERLY Manager 635 12th Ave NE, St Petersburg, FL, 33701
VARNEY KIMBERLY Agent 635 12th Ave NE, St Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018071 CELEBRITY ESTATE MANAGEMENT ACTIVE 2023-02-07 2028-12-31 - 635 12TH AVE NE, UNIT 11, ST. PETERSBURG, FL, 33701
G20000032298 SUNSET COLLINS ACTIVE 2020-03-14 2025-12-31 - 532 N GRANDVIEW STREET, MT DORA, FL, 32757
G18000070816 REAL AGENT EXPIRED 2018-06-23 2023-12-31 - 2516 BOYD AVENUE, ORLANDO, FL, 32803
G16000065427 MAJORDOMO EXPIRED 2016-07-04 2021-12-31 - 2516 BOYD AVENUE, ORLANDO, FL, 32803
G16000021229 PRODUCTION PROPERTIES EXPIRED 2016-02-27 2021-12-31 - 2516 BOYD AVE, ORLANDO, FL, 32803
G15000084844 CEM LUXURY GROUP EXPIRED 2015-08-17 2020-12-31 - 2516 BOYD AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 635 12th Ave NE, Unit 11, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-02-07 635 12th Ave NE, Unit 11, St Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 635 12th Ave NE, Unit 11, St Petersburg, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State