Search icon

CE RESOURCE HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CE RESOURCE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L10000084977
FEI/EIN Number 273267403
Address: 2550 Goodlette Rd N, Naples, FL, 34103, US
Mail Address: 3665 East Bay Drive, Suite 204, MB 435, Largo, FL, 33771, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
- Agent -
Drumm Thomas J Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
Utter Patrick Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
Spilker Christian M President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
ZUNDEL ROBERT CJr. Vice President 999 Vanderbilt Beach Rd, Naples, FL, 34108
SIMMONS DAVID Vice President 2550 Goodlette Rd N, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2550 Goodlette Rd N, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-29 2550 Goodlette Rd N, Naples, FL 34103 -
LC STMNT OF RA/RO CHG 2024-02-19 - -
REGISTERED AGENT NAME CHANGED 2024-02-19 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-08-13 CE RESOURCE HOLDINGS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-04-29
CORLCRACHG 2024-02-19
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State