Entity Name: | CERAPIEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERAPIEL, 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: | 08 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Feb 2024 (a year ago) |
Document Number: | L16000026068 |
FEI/EIN Number |
81-1846020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15241 N. Dalemabry Hwy, Tampa, FL, 33618, US |
Mail Address: | 15241 N. Dalemabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CFKN HOLDINGS LLC | Member | 30 N GOULD ST, ST R, SHERIDAN, WY, 82801 |
DIAZ CHRIS | Agent | 251 174TH ST ST 1916, SUNNY ISLES, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000026922 | CERAPIEL | EXPIRED | 2016-03-14 | 2021-12-31 | - | 1843 HORSECHESTNUT CT, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | DIAZ, CHRIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 251 174TH ST ST 1916, SUNNY ISLES, FL 33610 | - |
LC AMENDMENT | 2024-02-23 | - | - |
LC AMENDMENT | 2023-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 15241 N. Dalemabry Hwy, Suite 5, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 15241 N. Dalemabry Hwy, Suite 5, Tampa, FL 33618 | - |
LC AMENDMENT | 2016-03-21 | - | - |
LC AMENDMENT | 2016-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
LC Amendment | 2024-02-23 |
LC Amendment | 2023-11-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2897738708 | 2021-03-30 | 0455 | PPP | 15416 N Florida Ave # 204, Tampa, FL, 33613-1244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State