Search icon

CELINE GARDENS LLC - Florida Company Profile

Company Details

Entity Name: CELINE GARDENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELINE GARDENS 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: 16 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L16000153579
FEI/EIN Number 30-0949930

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181, US
Address: 5700 SW 60TH STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CN4776UNOKVB23 L16000153579 US-FL GENERAL ACTIVE 2016-08-16

Addresses

Legal C/O INFINITI REAL ESTATE LLC, 846 PARADISO AVENUE, CORAL GABLES, US-FL, US, 33146
Headquarters 5700 SW 60th Street, Miami, US-FL, US, 33143

Registration details

Registration Date 2020-06-08
Last Update 2023-12-15
Status LAPSED
Next Renewal 2023-12-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000153579

Key Officers & Management

Name Role Address
GHANDOUR FAMILY TRUST Treasurer 846 PARADISO AVE, CORAL GABLES, FL, 33146
INFINITI REAL ESTATE LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-04-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
LC Amendment 2020-04-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State