Entity Name: | CECILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CECILLE, 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: | 08 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000105407 |
FEI/EIN Number |
364679035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 DOVE LANE, MONTICELLO, FL, 32344, US |
Mail Address: | 210 DOVE LANE, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REISSENER CECILLE | Managing Member | 210 DOVE LANE, MONTICELLO, FL, 32344 |
REISSENER CECILLE L. | Agent | 210 DOVE LANE, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 210 DOVE LANE, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 210 DOVE LANE, MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 210 DOVE LANE, MONTICELLO, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | REISSENER, CECILLE L, . | - |
REINSTATEMENT | 2018-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-27 |
Reinstatement | 2016-10-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State