Entity Name: | CERATO'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERATO'S 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: | 29 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jun 2015 (10 years ago) |
Document Number: | L15000094963 |
FEI/EIN Number |
38-3972227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 Taylor Ave. Ste A-35, Orlando, FL, 32826, US |
Mail Address: | 9890 Aurea Moss Ln, Orlando, FL, 32832, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERATO DANIEL | Manager | 9890 Aurea Moss Ln, Orlando, FL, 32832 |
REDONDO MARIA | Manager | 9890 Aurea Moss Ln, Orlando, FL, 32832 |
CERATO DANIEL | Agent | 9890 Aurea Moss Ln, Orlando, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000086520 | FIX-MAN SERVICE | ACTIVE | 2017-08-08 | 2027-12-31 | - | 9890 AUREA MOSS LANE, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-06 | 2750 Taylor Ave. Ste A-35, Orlando, FL 32826 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 9890 Aurea Moss Ln, Orlando, FL 32832 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 2750 Taylor Ave. Ste A-35, Orlando, FL 32826 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | CERATO, DANIEL | - |
LC AMENDMENT | 2015-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
LC Amendment | 2015-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State