Search icon

CELLSPHERE LLC - Florida Company Profile

Company Details

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

CELLSPHERE 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: 21 Mar 2017 (8 years ago)
Date of dissolution: 20 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: L17000064249
FEI/EIN Number 82-0982283

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

Address: 2010 ABBEY TRACE DR, DOVER, FL, 33527, US
Mail Address: 2010 ABBEY TRACE DR, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG EDGAR Manager 2010 Abbey Trace Dr, Dover, FL, 33527
WONG CAMILIA Manager 2010 Abbey Trace Dr, Dover, FL, 33527
WONG EDGAR Agent 2010 ABBEY TRACE DRIVE, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087685 T-MOBILE EXPIRED 2017-08-10 2022-12-31 - 13375 ARBOR POINTE CIR, #203, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 2010 ABBEY TRACE DRIVE, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 2010 ABBEY TRACE DR, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2018-08-21 2010 ABBEY TRACE DR, DOVER, FL 33527 -
LC AMENDMENT 2017-08-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-12 WONG, EDGAR -
LC STMNT OF RA/RO CHG 2017-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
Reg. Agent Change 2018-08-23
ANNUAL REPORT 2018-01-15
LC Amendment 2017-08-28
CORLCRACHG 2017-05-12
Florida Limited Liability 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State