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. |
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 |
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 |
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 | - |
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