Entity Name: | CED/CONCORD EMPLOYEE INCENTIVE OWNERSHIP 2000 CASH FLOW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CED/CONCORD EMPLOYEE INCENTIVE OWNERSHIP 2000 CASH FLOW, 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: | 04 May 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000007091 |
FEI/EIN Number |
593742831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 EAST CANTON AVENUE, WINTER PARK, FL, 32789, US |
Mail Address: | 200 EAST CANTON AVENUE, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISSIGMAN PAUL M | Manager | 200 EAST CANTON AVENUE, WINTER PARK, FL, 32789 |
MISSIGMAN PAUL M | Agent | 200 EAST CANTON AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 200 EAST CANTON AVENUE, SUITE 102, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 200 EAST CANTON AVENUE, SUITE 102, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 200 EAST CANTON AVENUE, SUITE 102, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-13 | MISSIGMAN, PAUL M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State