Search icon

COMPLETE EROSION CONTROL (CEC), LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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