Entity Name: | CEI ROOFING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEI ROOFING COMPANY, 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: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000076195 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 310, HAMBURG, MI, 48139, US |
Address: | 907 S. HIGHWAY 17-92, DEBARY, FL, 32753, US |
ZIP code: | 32753 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK ERIC C | Manager | PO BOX 310, HAMBURG, MI, 48139 |
COOK GEORGE J | Manager | PO BOX 310, HAMBURG, MI, 48139 |
LINDSEY KRISTINE C | Manager | PO BOX 310, HAMBURG, MI, 48139 |
COOK G R | Manager | PO BOX 310, HAMBURG, MI, 48139 |
WRIGHT D. FRANK E | Agent | 505 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 907 S. HIGHWAY 17-92, DEBARY, FL 32753 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 907 S. HIGHWAY 17-92, DEBARY, FL 32753 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-08 | 505 MAITLAND AVE, STE 1000, ALTAMONTE SPRINGS, FL 32701 | - |
LC NAME CHANGE | 2007-07-20 | CEI ROOFING COMPANY, LLC | - |
LC NAME CHANGE | 2007-04-04 | CEI FLORIDA, LLC | - |
REGISTERED AGENT NAME CHANGED | 2006-11-07 | WRIGHT, D. FRANK ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-21 |
Reg. Agent Change | 2010-02-08 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-06-03 |
LC Name Change | 2007-07-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State