Search icon

CELEBRITY'S MANAGEMENT COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35162
Loan Approval Amount (current) 35162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35529.25
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State