Search icon

CEI GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CEI GROUP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEI GROUP INTERNATIONAL, 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: 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: 03 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L05000076520
FEI/EIN Number 203259722

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

Address: 7750 E. M-36, WHITMORE LAKE, MI, 48189, US
Mail Address: P.O. BOX 310, HAMBURG, MI, 48139, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK ERIC C Manager P.O. BOX 310, HAMBURG, MI, 48139
COOK GEORGE J Manager P.O. BOX 310, HAMBURG, MI, 48139
LINDSEY KRISTINE C Manager P.O. BOX 310, HAMBURG, MI, 48139
COOK G R Manager P.O. BOX 310, HAMBURG, MI, 48139
WRIGHT D FRANK E Agent 505 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 328013270

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 WRIGHT, D FRANK ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7750 E. M-36, WHITMORE LAKE, MI 48189 -
CHANGE OF MAILING ADDRESS 2015-04-30 7750 E. M-36, WHITMORE LAKE, MI 48189 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 505 MAITLAND AVE, STE 1000, ALTAMONTE SPRINGS, FL 32801-3270 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State