Entity Name: | CENERAZZO ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENERAZZO ENTERPRISES, 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: | 28 Mar 2014 (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: | L14000051687 |
FEI/EIN Number |
45-4214450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13123 E Emerald Coast Pkwy, Rosemary Beach, FL, 32461, US |
Address: | 13123 E Emerald Coast Pkwy., Rosemary Beach, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENERAZZO JOHN AIII | Chief Executive Officer | 13123 E Emerald Coast Pkwy, Rosemary Beach, FL, 32461 |
CENERAZZO JOHN AIII | Agent | 13123 E Emerald Coast Pkwy, Rosemary Beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-13 | 13123 E Emerald Coast Pkwy, Ste B #159, Rosemary Beach, FL 32461 | - |
REINSTATEMENT | 2021-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | CENERAZZO, JOHN A., III | - |
REINSTATEMENT | 2016-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-18 | 13123 E Emerald Coast Pkwy., Ste B #159, Rosemary Beach, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2016-10-18 | 13123 E Emerald Coast Pkwy., Ste B #159, Rosemary Beach, FL 32461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-01-07 |
Florida Limited Liability | 2014-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State