Search icon

CES FLORIDA PROPERTIES, LLC

Company Details

Entity Name: CES FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2012 (13 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L12000091382
FEI/EIN Number 46-0649130
Address: 12253 Challenger Pkwy, ORLANDO, FL, 32826, US
Mail Address: 12253 Challenger Pkwy, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FEE TREVOR Agent 12253 Challenger Pkwy, Orlando, FL, 32826

Chief Executive Officer

Name Role Address
Cole Bryan Chief Executive Officer 12253 Challenger Pkwy, ORLANDO, FL, 32826

Chief Technical Officer

Name Role Address
Stevens John Chief Technical Officer 12253 Challenger Pkwy, ORLANDO, FL, 32826

Chief Operating Officer

Name Role Address
Thompson Matthew J Chief Operating Officer 12253 Challenger Pkwy, ORLANDO, FL, 32826

Chief Financial Officer

Name Role Address
Fee Trevor J Chief Financial Officer 12253 Challenger Pkwy, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-22 No data No data
CHANGE OF MAILING ADDRESS 2014-03-19 12253 Challenger Pkwy, ORLANDO, FL 32826 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 12253 Challenger Pkwy, ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 12253 Challenger Pkwy, Orlando, FL 32826 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-08
Florida Limited Liability 2012-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State