Search icon

C.E. TELECOM LLC - Florida Company Profile

Company Details

Entity Name: C.E. TELECOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.E. TELECOM 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: 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000094809
FEI/EIN Number 261227085

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

Address: 9156 Lake Avon Dr, Orlando, FL, 32829, US
Mail Address: 9156 Lake Avon Dr, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JENNY Manager 9156 Lake Avon Dr, Orlando, FL, 32829
LUGO TRINO Manager 9156 Lake Avon Dr, Orlando, FL, 32829
Lugo Trino J Agent 9156 Lake Avon Dr, Orlando, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 9156 Lake Avon Dr, Orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2016-03-17 9156 Lake Avon Dr, Orlando, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 9156 Lake Avon Dr, Orlando, FL 32829 -
REGISTERED AGENT NAME CHANGED 2015-10-16 Lugo, Trino J -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000767657 TERMINATED 1000000803721 DADE 2018-11-13 2028-11-21 $ 1,382.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000642571 TERMINATED 1000000763392 MIAMI-DADE 2017-11-20 2027-11-22 $ 408.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-10-16
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-05-01
ADDRESS CHANGE 2010-05-10
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State