Search icon

EXECUTIVE CHEF CELESTIA MOBLEY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MOBLEY CELESTIA Authorized Member 10572 Napoleon Ct, Jacksonville, FL, 32221
MOBLEY CELESTIA Agent 10572 Napoleon Ct, Jacksonville, FL, 32221

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32219-5189
Project Congressional District FL-04
Number of Employees 17
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40469.04
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State