Search icon

CEA PROPERTIES, LLC - Florida Company Profile

Company Details

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

CEA PROPERTIES, 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: 21 Aug 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: L02000021505
FEI/EIN Number 331042983

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

Address: 6000 PARKVIEW POINT DRIVE, ORLANDO, FL, 32821
Mail Address: 6000 PARKVIEW POINT DRIVE, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRESTA CHRISTINE P President 6000 PARKVIEW POINT DRIVE, ORLANDO, FL, 32821
AGRESTA CHRISTINE P Agent 6000 PARKVIEW POINT DRIVE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 AGRESTA, CHRISTINE PRES -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 6000 PARKVIEW POINT DRIVE, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2003-05-05 6000 PARKVIEW POINT DRIVE, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 6000 PARKVIEW POINT DRIVE, ORLANDO, FL 32821 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State