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. |
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 |
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 |
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 | - |
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