Search icon

C E O CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: C E O CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C E O CONSULTING, 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 08 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L10000076370
FEI/EIN Number 800704016

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

Address: 7407 HAZEL WOOD CIRC., LAKE WORTH, FL, 33467, US
Mail Address: 7407 HAZEL WOOD CIRC., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'CHIUTIIS PAULINE Auth 7407 HAZEL WOOD CIRC., LAKE WORTH, FL, 33467
D'CHIUTIIS CLAUDIO Manager 7407 HAZEL WOOD CIR., LAKE WORTH, FL, 33467
D'CHIUTIIS PAULINE Agent 7407 HAZEL WOOD CIR., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 7407 HAZEL WOOD CIRC., C/O P. D'CHIUTIIS, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-03-24 7407 HAZEL WOOD CIRC., C/O P. D'CHIUTIIS, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-30 7407 HAZEL WOOD CIR., SUITE P205, LAKE WORTH, FL 33467 -
LC AMENDMENT 2015-12-30 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 D'CHIUTIIS, PAULINE -
LC ARTICLE OF CORRECTION 2010-08-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-24
LC Amendment 2015-12-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
LC Article of Correction 2010-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State