Search icon

CE BRANDS, LLC - Florida Company Profile

Company Details

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

CE BRANDS, 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: 24 Feb 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: L03000006810
FEI/EIN Number 043777363

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

Address: 2600 Douglas Rd, Coral Gables, FL, 33134, US
Mail Address: 2600 Douglas Rd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leyva Giraldo Managing Member 2600 DOUGLAS ROAD - PH 7, CORAL GABLES, FL, 33134
Leyva Aurelio Managing Member 2600 DOUGLAS ROAD - PH 7, CORAL GABLES, FL, 33134
Leyva Jonathan Managing Member 2600 DOUGLAS ROAD - PH 7, CORAL GABLES, FL, 33134
SACHER CHARLES S Agent 2655 LEJEUNE ROAD, SUITE 815, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2655 LEJEUNE ROAD, SUITE 815, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-04-09 SACHER, CHARLES S -
CHANGE OF MAILING ADDRESS 2020-07-20 2600 Douglas Rd, PH7, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 2600 Douglas Rd, PH7, Coral Gables, FL 33134 -
REINSTATEMENT 2009-04-28 - -
LC NAME CHANGE 2009-04-28 CE BRANDS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State