Entity Name: | C.E.M. RETAIL CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.E.M. RETAIL CENTER 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: | 21 Sep 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | L04000068530 |
FEI/EIN Number |
861153450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14451 W NEWBERRY RD, NEWBERRY, FL, 32669, US |
Mail Address: | 7501 NW 136th St, Gainesville, FL, 32653, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McMahon Jamie C | Manager | 7501 NW 136th St, Gainesville, FL, 32653 |
MCMAHON JAMIE | Agent | 7501 NW 136th St, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-21 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 14451 W NEWBERRY RD, NEWBERRY, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | MCMAHON, JAMIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 7501 NW 136th St, Gainesville, FL 32653 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-05 | 14451 W NEWBERRY RD, NEWBERRY, FL 32669 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000251272 | TERMINATED | 1000000954500 | ALACHUA | 2023-05-24 | 2043-06-02 | $ 566.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J23000157701 | TERMINATED | 1000000948893 | ALACHUA | 2023-04-06 | 2043-04-12 | $ 2,397.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J22000547754 | TERMINATED | 1000000938016 | ALACHUA | 2022-12-02 | 2042-12-07 | $ 2,361.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State