Search icon

CEI REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: CEI REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEI REAL ESTATE, 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: 05 May 2009 (16 years ago)
Document Number: L09000043473
FEI/EIN Number 270937730

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

Mail Address: P.O. BOX 65, DAVENPORT, FL, 33836, US
Address: 315 U S HIGHWAY 17-92 NORTH, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT WILLIAM D Manager 601 HORSESHOE CREEK ROAD-P.O. BOX 722, DAVENPORT, FL, 33836
MCKNIGHT WILLIAM D Director 601 HORSESHOE CREEK ROAD-P.O. BOX 722, DAVENPORT, FL, 33836
GLASS VIRGINIA M Manager 8304 W Lake Marion Road, Haines City, FL, 33844
GLASS VIRGINIA M Director 8304 W Lake Marion Road, Haines City, FL, 33844
McKnight L. W Manager 59 B. Moore Road, Haines City, FL, 33844
McKnight L. W Director 59 B. Moore Road, Haines City, FL, 33844
MCKNIGHT L. WARREN J Agent 59 B. MOORE ROAD, HAINES CITY, FL, 33844
CITRUS ENTERPRISES INC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 315 U S HIGHWAY 17-92 NORTH, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2018-04-01 315 U S HIGHWAY 17-92 NORTH, DAVENPORT, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State