Entity Name: | CES INVESTMENTS OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CES INVESTMENTS OF TAMPA, 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: | 20 Apr 2012 (13 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: | L12000053936 |
FEI/EIN Number |
46-0548189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5560 Whistling Straits, Conway, AR, 72034, US |
Mail Address: | P.O. Box 11345, Conway, AR, 72034, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coppage Christopher R | Manager | P.O. Box 11345, Conway, AR, 72034 |
Coppage Evelyn A | Manager | P.O. Box 11345, Conway, AR, 72034 |
Stricklen Caleb E | Member | 2737 NW 140th St., Oklahoma City, OK, 73134 |
Miller Scott G | Agent | 200 S. Orange Ave., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 5560 Whistling Straits, Conway, AR 72034 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 5560 Whistling Straits, Conway, AR 72034 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | Miller, Scott G | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 200 S. Orange Ave., Suite 800, Orlando, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State