Search icon

CE BRANDS, LLC

Company Details

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

Agent

Name Role Address
SACHER CHARLES S Agent 2655 LEJEUNE ROAD, SUITE 815, CORAL GABLES, FL, 33134

Managing Member

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2655 LEJEUNE ROAD, SUITE 815, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 SACHER, CHARLES S No data
CHANGE OF MAILING ADDRESS 2020-07-20 2600 Douglas Rd, PH7, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 2600 Douglas Rd, PH7, Coral Gables, FL 33134 No data
REINSTATEMENT 2009-04-28 No data No data
LC NAME CHANGE 2009-04-28 CE BRANDS, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State