Search icon

CELLULAR STRUCTURES LLC - Florida Company Profile

Company Details

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

CELLULAR STRUCTURES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2024 (5 months ago)
Document Number: L17000186181
FEI/EIN Number 82-2695725

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

Address: 1126 Nw 6th Ave, Fort lauderdale, FL, 33311, US
Mail Address: 1126 Nw 6th Ave, Fort lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosas Jesus mana 1126 Nw 6th Ave, Fort Lauderdale, FL, 33311
Piloto Alexander Manager 1126 Nw 6th Ave, Fort lauderdale, FL, 33311
Alexander Piloto Agent 1126 Nw 6th Ave, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-24 1126 Nw 6th Ave, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-24 1126 Nw 6th Ave, Fort lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-11-24 1126 Nw 6th Ave, Fort lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2024-11-24 Alexander, Piloto -
REINSTATEMENT 2024-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-24
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-08
AMENDED ANNUAL REPORT 2022-07-26
AMENDED ANNUAL REPORT 2022-07-11
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-08-31
REINSTATEMENT 2020-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State