Search icon

CEGA, LLC - Florida Company Profile

Company Details

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

CEGA, 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: 20 Sep 2001 (23 years ago)
Date of dissolution: 16 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L01000016109
FEI/EIN Number 593759465

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

Mail Address: PO Box 2985, LAKELAND, FL, 33806, US
Address: 5791 westshore dr, new port richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTER CARL H Manager 2804 DERBYSHIRE AVENUE, LAKELAND, FL, 33803
Bolter Kristen M Cont 2804 DERBYSHIRE AVENUE, LAKELAND, FL, 33803
BOLTER CARL H Agent 2804 DERBYSHIRE AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 2804 DERBYSHIRE AVENUE, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 5791 westshore dr, new port richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-01-16 5791 westshore dr, new port richey, FL 34652 -
LC STMNT OF RA/RO CHG 2015-10-07 - -
REINSTATEMENT 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03
CORLCRACHG 2015-10-07
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State