Search icon

CEILI PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CEILI PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEILI PROPERTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2013 (12 years ago)
Document Number: L13000027513
FEI/EIN Number 46-2163269

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

Address: 401 North 44th Avenue, Hollywood, FL, 33021, US
Mail Address: 266 Egret Way, weston, FL, 33327, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURREN JOYCE C Manager 401 N 44TH AVE, HOLLYWOOD, FL, 33021
Dickinson Janice C Manager 266 Egret Way, Weston, FL, 33327
Dickinson Walter C Manager 2266 Egret Way, Weston, FL, 33327
Ayoub Lauren E Manager 323 2nd Street South, Safety Harbor, FL, 34695
Dickinson Brittany Manager 600 N Kingsbury Street Unit 1012, Chicago, IL, 60654
Dickinson Alexander C Manager 2575 SW 117th way, miramar, FL, 33025
Dickinson Janice C Agent 266 Egret Way, weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 401 North 44th Avenue, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Dickinson, Janice C -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 266 Egret Way, weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 401 North 44th Avenue, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-12-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State