Entity Name: | CERES FLORIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERES FLORIDE 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: |
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: | 24 Nov 2015 (9 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L15000198383 |
FEI/EIN Number |
32-6481097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL, 33130, US |
Mail Address: | 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IMMORENT & DEVELOPMENT LLC | Manager | - |
LALLEMENT STEPHANE | Agent | 66 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-22 | 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-10-22 | 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-22 | 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | LALLEMENT, STEPHANE | - |
REINSTATEMENT | 2017-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-10-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-12-15 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State