Search icon

CELEBREAT LLC - Florida Company Profile

Company Details

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

CELEBREAT 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: 05 Apr 2018 (7 years ago)
Document Number: L18000086112
FEI/EIN Number 35-2625498

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

Address: 1100 S Federal Hwy, Deerfield Beach, FL, 33441, US
Mail Address: 7203 Alder Springs Ct, Katy, TX, 77494, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU YA CHI Authorized Member 7203 Alder Springs Ct, Katy, TX, 77494
HWANG STEVE S Authorized Member 7203 Alder Springs Ct, Katy, TX, 77494
Hwang Steve Agent 1100 S Federal Hwy, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015022 SMART KREATIONS ACTIVE 2024-01-26 2029-12-31 - 1100 S FEDERAL HWY SUITE 805, DEERFIELD BEACH, FL, 33441
G20000050140 HOLIDAY TREE ACTIVE 2020-05-06 2025-12-31 - 9760 WHITHORN DR., HOUSTON, TX, 77095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1100 S Federal Hwy, Suite 805, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-01-10 1100 S Federal Hwy, Suite 805, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1100 S Federal Hwy, Suite 805, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2021-01-07 Hwang, Steve -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State