Search icon

CERATO'S LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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