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. |
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 |
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 |
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 | - | - |
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 |
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