Search icon

C & E INNOVATIVE INVESTMENT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: C & E INNOVATIVE INVESTMENT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & E INNOVATIVE INVESTMENT MANAGEMENT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000025874
FEI/EIN Number 461908419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1945 SUNSET POINT RD, CLEARWATER, FL, 33765, US
Mail Address: 1945 SUNSET POINT RD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ANTONIO I Auth 1945 SUNSET POINT RD SUITE C, CLEARWATER, FL, 33765
Cruz Antonio I Agent 1945 Sunset Point Rd, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 1945 Sunset Point Rd, Suite C, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2018-10-31 Cruz, Antonio I. -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 1945 SUNSET POINT RD, Suite C, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2017-09-27 1945 SUNSET POINT RD, Suite C, CLEARWATER, FL 33765 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-11-12
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-12-04
Florida Limited Liability 2013-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State