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. |
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 |
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 |
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 | - | - |
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