Search icon

CELLO FOOD LLC - Florida Company Profile

Company Details

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

CELLO FOOD 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: 09 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L19000176838
FEI/EIN Number 84-2465124

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

Address: 8350 NW 52nd Terrace, Doral, FL, 33166, US
Mail Address: 8350 NW 52nd Terrace, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villegas Luis F Manager 5503 NW 112 Place, Doral, FL, 33178
Villegas Luis F Agent 8350 NW 52nd Terrace, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051245 VIVA IL BUONO ACTIVE 2021-04-14 2026-12-31 - 8725 NW 18TH TERRACE, STE 303, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8350 NW 52nd Terrace, Suite 301, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-30 8350 NW 52nd Terrace, Suite 301, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8350 NW 52nd Terrace, Suite 301, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Villegas, Luis F -
LC AMENDMENT AND NAME CHANGE 2020-07-31 CELLO FOOD LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000559466 TERMINATED 1000001009228 BROWARD 2024-08-26 2044-08-28 $ 4,239.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000438855 TERMINATED 1000000933459 BROWARD 2022-09-08 2042-09-14 $ 2,035.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-05-07
LC Amendment and Name Change 2020-07-31
ANNUAL REPORT 2020-06-28
Florida Limited Liability 2019-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State