Search icon

CEG SERVICES, LLC - Florida Company Profile

Company Details

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

CEG SERVICES, 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000006312
FEI/EIN Number 753036536

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

Address: 1311 W NEWPORT CENTER DRIVE, STE C, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1311 W NEWPORT CENTER DRIVE, STE C, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD RAYMOND Managing Member 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
GALLO WILLIAM Managing Member 1311 NEWPORT CENTER DRIVE WEST #C, DEERFIELD BEACH, FL, 33442
GALLO WILLIAM J Agent 1311 NEWPORT CENTER DRIVE WEST #C, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-07 GALLO, WILLIAM J -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 1311 W NEWPORT CENTER DRIVE, STE C, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2007-01-30 1311 W NEWPORT CENTER DRIVE, STE C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 1311 NEWPORT CENTER DRIVE WEST #C, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State