Entity Name: | CELEBRITY'S MANAGEMENT COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELEBRITY'S MANAGEMENT COMPANY 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. |
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: | 02 Jul 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000161172 |
FEI/EIN Number |
83-3004040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2631 SE 58TH AVE, OCALA, FL, 34480, US |
Mail Address: | 2631 SE 58TH AVE, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Celebritys Management Co. LLC | Agent | 2631 SE 58TH AVE, OCALA, FL, 34480 |
JACOBS TAJA | Manager | 2631 SE 58TH AVE, OCALA, FL, 34480 |
DIXON DEE | Authorized Member | 2631 SE 58TH AVE, OCALA, FL, 34480 |
GUISTO DAVID | Authorized Member | 2631 SE 58TH AVE, OCALA, FL, 34480 |
BLAKE NEDRA | Authorized Member | 2631 SE 58TH AVE, OCALA, FL, 34480 |
WOODYARD JENA | Authorized Member | 2715 SE 29TH STREET, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2022-12-02 | - | - |
LC AMENDMENT | 2022-07-20 | - | - |
LC AMENDMENT | 2022-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2631 SE 58TH AVE, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Celebritys Management Co. LLC | - |
LC AMENDMENT | 2021-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-19 | 2631 SE 58TH AVE, OCALA, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-19 | 2631 SE 58TH AVE, OCALA, FL 34480 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000150573 | ACTIVE | 1000000947865 | COLUMBIA | 2023-04-06 | 2033-04-12 | $ 506.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
LC Amendment | 2022-12-02 |
LC Amendment | 2022-07-20 |
LC Amendment | 2022-07-01 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2021-05-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-09-23 |
ANNUAL REPORT | 2019-03-28 |
Florida Limited Liability | 2018-07-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9752927308 | 2020-05-02 | 0491 | PPP | 1712 SE 35TH LN, OCALA, FL, 34471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State