Search icon

THE CERES COLLECTIVE LLC - Florida Company Profile

Company Details

Entity Name: THE CERES COLLECTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CERES COLLECTIVE 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: 09 Dec 2016 (8 years ago)
Date of dissolution: 28 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (a year ago)
Document Number: L16000223406
FEI/EIN Number 81-4276489

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

Address: 3155 NE 184, Aventura, FL, 33160, US
Mail Address: 3155 NE 184 street, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desmornes Myriame Manager 3155 NE 184, Aventura, FL, 33160
DESMORNES MYRIAME Agent 3155 NE 184, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064630 ORACLE MOON ACTIVE 2021-05-11 2026-12-31 - 3155 NE 184 ST, UNIT 8303, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 3155 NE 184, Unit 8303, Aventura, FL 33160 -
REINSTATEMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 3155 NE 184, Unit 8303, Aventura, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-03 - -
CHANGE OF MAILING ADDRESS 2021-05-03 3155 NE 184, Unit 8303, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-05-03 DESMORNES, MYRIAME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-28
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-12-12
REINSTATEMENT 2022-10-14
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-16
Florida Limited Liability 2016-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State