Search icon

CELEBYOU, LLC - Florida Company Profile

Company Details

Entity Name: CELEBYOU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELEBYOU, 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: 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: 07 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000186350
FEI/EIN Number 82-1055626

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

Address: 1258 North Palm Avenue, Sarasota, FL, 34236, US
Mail Address: 1258 North Palm Avenue, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGLE INVESTMENT GROUP, LLC Manager -
TJ 30, LLC Manager -
Rice Kenneth Manager 1815 WISTERIA ST, SARASOTA, FL, 34239
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 1258 North Palm Avenue, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-09-28 1258 North Palm Avenue, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-09-28 Cogency Global Inc. -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-08-06 - -
LC AMENDMENT AND NAME CHANGE 2019-08-06 CELEBYOU, LLC -

Documents

Name Date
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-28
LC Amendment and Name Change 2019-08-06
CORLCRACHG 2019-08-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6226647303 2020-04-30 0455 PPP 5284 PAYLOR LANE, SARASOTA, FL, 34240
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48757
Loan Approval Amount (current) 48757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49095.59
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State