Search icon

CENERAZZO ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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