Entity Name: | CES INVESTMENTS OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L12000053936 |
FEI/EIN Number | 46-0548189 |
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 |
---|---|---|
Miller Scott G | Agent | 200 S. Orange Ave., Orlando, FL, 32801 |
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 |
Name | Role | Address |
---|---|---|
Stricklen Caleb E | Member | 2737 NW 140th St., Oklahoma City, OK, 73134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 5560 Whistling Straits, Conway, AR 72034 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 5560 Whistling Straits, Conway, AR 72034 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | Miller, Scott G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 200 S. Orange Ave., Suite 800, Orlando, FL 32801 | No data |
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 Feb 2025
Sources: Florida Department of State