Entity Name: | CEMO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L07000104211 |
FEI/EIN Number | 202819748 |
Address: | 500 PARK BLVD S., #92, VENICE, FL, 34285 |
Mail Address: | 1100 C TAMIAMI TRAIL, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF ROBERT L. CEMOVICH, PA | Agent | 1100 C TAMIAMI TRAIL, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
CEMOVICH MITZI | Manager | 500 PARK BLVD S., #92, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-05 | 500 PARK BLVD S., #92, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-05 | 500 PARK BLVD S., #92, VENICE, FL 34285 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-05 | 1100 C TAMIAMI TRAIL, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-13 |
Reg. Agent Change | 2008-06-26 |
ANNUAL REPORT | 2008-03-19 |
Florida Limited Liability | 2007-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State