Entity Name: | COMPLETE EROSION CONTROL (CEC), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPLETE EROSION CONTROL (CEC), 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: | 02 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2012 (13 years ago) |
Document Number: | L07000069478 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18782 CRAIG LOOP, HUDSON, FL, 34667, US |
Address: | 12734 McBride Lane, Spring Hill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DELL ROBERT M | Manager | 12734 McBride Lane, Spring Hill, FL, 34610 |
O'DELL ROBERT M | Agent | 18782 Craig Loop, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015210 | COMPLETE EROSION CONTROL (CEC) LLC | ACTIVE | 2020-02-02 | 2025-12-31 | - | 18782 CRAIG LOOP, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 12734 McBride Lane, Spring Hill, FL 34610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 18782 Craig Loop, Hudson, FL 34667 | - |
REINSTATEMENT | 2012-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 12734 McBride Lane, Spring Hill, FL 34610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State