Entity Name: | CEC OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEC OF FLORIDA, 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: |
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: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000029091 |
FEI/EIN Number |
202572248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1231-96TH STREET, BAY HARBOUR, FL, 33154, US |
Mail Address: | 1231-96TH STREET, BAY HARBOUR, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON CLIVE | Managing Member | 1231-96TH STREET, BAY HARBOUR, FL, 33154 |
DATORRE CARLA | Managing Member | 1231-96TH STREET, BAY HARBOUR, FL, 33154 |
BELLATIN ENRIQUE | Managing Member | 1231-96TH STREET, BAY HARBOUR, FL, 33154 |
PEARSON CLIVE | Agent | 1231-96TH STREET, BAY HARBOUR, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 1231-96TH STREET, BAY HARBOUR, FL 33154 | - |
REINSTATEMENT | 2013-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-14 | 1231-96TH STREET, BAY HARBOUR, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-14 | 1231-96TH STREET, BAY HARBOUR, FL 33154 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-30 |
REINSTATEMENT | 2013-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State