Entity Name: | EXECUTIVE CHEF CELESTIA MOBLEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXECUTIVE CHEF CELESTIA MOBLEY, 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: |
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: | 28 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2016 (9 years ago) |
Document Number: | L15000074830 |
FEI/EIN Number |
47-4104328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10572 Napoleon Ct, Jacksonville, FL, 32221, US |
Mail Address: | 10572 Napoleon Ct, Jacksonville, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOBLEY CELESTIA | Authorized Member | 10572 Napoleon Ct, Jacksonville, FL, 32221 |
MOBLEY CELESTIA | Agent | 10572 Napoleon Ct, Jacksonville, FL, 32221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000124509 | CELESTIA'S | EXPIRED | 2016-11-16 | 2021-12-31 | - | CELESTIA MOBLEY, 9456 FORD RD, BRYCEVILLE, FL, 32009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 10572 Napoleon Ct, Jacksonville, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 10572 Napoleon Ct, Jacksonville, FL 32221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 10572 Napoleon Ct, Jacksonville, FL 32221 | - |
REINSTATEMENT | 2016-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-13 | MOBLEY, CELESTIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000612507 | ACTIVE | 1000000973304 | DUVAL | 2023-12-07 | 2043-12-13 | $ 29,445.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-12 |
REINSTATEMENT | 2016-10-13 |
Florida Limited Liability | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7158027209 | 2020-04-28 | 0491 | PPP | 6765 Dunn Avenue #201, JACKSONVILLE, FL, 32219-5189 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State