Search icon

CELBIN TRIGUEROS LLC - Florida Company Profile

Company Details

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

CELBIN TRIGUEROS 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: 04 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L14000138331
FEI/EIN Number 47-1913623

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

Address: 5534 HANSEL AVE, EDGEWOOD, FL, 32809, US
Mail Address: 5534 HANSEL AVE, EDGEWOOD, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ TRIGUEROS CELBIN Y Manager 1502 23RD ST, ORLANDO, FL, 32805
LOPEZ RODIL J Manager 1502 23rd ST, ORLANDO, FL, 32805
TRIGUEROS OFELIA Manager 1502 23RD ST, ORLANDO, FL, 32805
LOPEZ TRIGUEROS CELBIN Y Agent 1502 23rd ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-28 5534 HANSEL AVE, SUITE M, EDGEWOOD, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-08-28 5534 HANSEL AVE, SUITE M, EDGEWOOD, FL 32809 -
LC AMENDMENT 2017-12-11 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 1502 23rd ST, ORLANDO, FL 32805 -
REINSTATEMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 LOPEZ TRIGUEROS, CELBIN Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-17
LC Amendment 2017-12-11
REINSTATEMENT 2017-10-16
REINSTATEMENT 2016-04-04

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24127.21
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24044.06

Date of last update: 01 May 2025

Sources: Florida Department of State