CELEBYOU, LLC - Florida Company Profile

Entity Name: | CELEBYOU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Oct 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | L16000186350 |
FEI/EIN Number | 82-1055626 |
Address: | 1258 North Palm Avenue, Sarasota, FL, 34236, US |
Mail Address: | 1258 North Palm Avenue, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
City: | Sarasota |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Manager | - |
- | Manager | - |
Rice Kenneth | Manager | 1815 WISTERIA ST, SARASOTA, FL, 34239 |
- | Agent | - |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State