Search icon

CELLENVIOS LLC - Florida Company Profile

Company Details

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

CELLENVIOS 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: 03 Apr 2017 (8 years ago)
Date of dissolution: 20 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L17000074242
FEI/EIN Number 301197755

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

Address: 1038 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
Mail Address: 1038 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOREZ BLANCA L Manager 813 SKY PINE WAY APT A-2, GREENACRES, FL, 33415
FLOREZ BLANCA L Agent 813 SKY PINE WAY APT A-2, GREENACRES, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037193 CELLTAB EXPIRED 2017-04-06 2022-12-31 - 16970 W BURNS DR, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-20 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 FLOREZ, BLANCA L -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 813 SKY PINE WAY APT A-2, GREENACRES, FL 33415 -
CHANGE OF MAILING ADDRESS 2019-01-16 1038 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1038 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-20
AMENDED ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State