Entity Name: | CEMBAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEMBAR 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: | 18 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Aug 2024 (8 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2024 (8 months ago) |
Document Number: | L12000093135 |
FEI/EIN Number |
46-0605301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18052 San Carlos Blvd, Apt 158, Fort Myers Beach, FL, 33931, US |
Mail Address: | 18052 San Carlos Blvd, Apt 158, Fort Myers Beach, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARISONEK CHARLES | Managing Member | 18052 San Carlos Blvd, Fort Myers Beach, FL, 33931 |
BARISONEK MICHAEL | Managing Member | 15110 Royal Windsor Lane #1804, Fort Myers, FL, 33919 |
BARISONEK EUGENE | Managing Member | 10100 Cypress Cove Dr #116, FORT MYERS, FL, 33908 |
BARISONEK CHARLES | Agent | 18052 San Carlos Blvd, Fort Myers Beach, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | 18052 San Carlos Blvd, Apt 158, Fort Myers Beach, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2015-03-09 | 18052 San Carlos Blvd, Apt 158, Fort Myers Beach, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 18052 San Carlos Blvd, Apt 158, Fort Myers Beach, FL 33931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State