Search icon

CECCF, LLC - Florida Company Profile

Company Details

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

CECCF, 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: 16 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000061449
FEI/EIN Number 202188968

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

Address: 142 East New York Avenue, DeLand, FL, 32724, US
Mail Address: 142 East New York Avenue, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKIND DARREN J Managing Member 1885 PRISTINE TRAIL, ORANGE CITY, FL, 32763
PAUL HARLAN L Managing Member 142 EAST NEW YORK AVENUE, DELAND, FL, 32724
Elkind Darren J Agent 142 East New York Avenue, DeLand, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 142 East New York Avenue, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2013-04-30 142 East New York Avenue, DeLand, FL 32724 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Elkind, Darren J. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 142 East New York Avenue, DeLand, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-10-04
ADDRESS CHANGE 2010-09-21
ANNUAL REPORT 2010-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State