Search icon

C.C.E. LLC - Florida Company Profile

Company Details

Entity Name: C.C.E. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.C.E. 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 20 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Apr 2024 (a year ago)
Document Number: L03000048254
FEI/EIN Number NOT APPLICABLE

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

Address: 1823 Atlantic Avenue, Fernandina Beach, FL, 32034, US
Mail Address: 1823 Atlantic Avenue, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB JOHN R Manager 1883 ATLANTIC AVENUE, FERNANDINA BEACH, FL, 32034
WEYAND ROBERT A Vice President 3856 SUMMER GROVE WAY S, JACKSONVILLE, FL, 32257
COBB JOHN R Agent 1823 ATLANTIC AVENUE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-03-19 1823 Atlantic Avenue, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 1823 Atlantic Avenue, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 1823 ATLANTIC AVENUE, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 COBB, JOHN RMGR -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State