Search icon

CELLUMOTION LLC - Florida Company Profile

Company Details

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

CELLUMOTION 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: 08 Jan 2015 (10 years ago)
Date of dissolution: 18 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2020 (5 years ago)
Document Number: L15000004344
FEI/EIN Number 47-2723889

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

Address: 4301 W VINE ST D-11, KISSIMMEE, FL, 34746, US
Mail Address: 2941 CIALELLA PASS, ST CLOUD, FL, 34772, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLLA ANGEL Manager 2941 CIALELLA PASS, ST CLOUD, FL, 34772
SOLLA ANGEL Agent 2941 CIALELLA PASS, ST CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022245 CELLUFIX EXPIRED 2016-03-01 2021-12-31 - 4301 W VINE ST D-11, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-18 - -
REINSTATEMENT 2019-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-29 4301 W VINE ST D-11, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-09-29 4301 W VINE ST D-11, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2019-09-29 SOLLA, ANGEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000246256 ACTIVE 1000000949427 OSCEOLA 2023-04-17 2043-06-02 $ 956.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000105229 TERMINATED 1000000811765 OSCEOLA 2019-01-25 2039-02-13 $ 925.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-18
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State