Entity Name: | CEDITEC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEDITEC 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: | 05 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2024 (7 months ago) |
Document Number: | L13000168856 |
FEI/EIN Number |
36-4774557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5313A 25 AV SW, NAPLES, FL, 34116, US |
Mail Address: | 5313A 25 AV SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ AMAURI | Manager | 5313A 25TH AVE SW, NAPLES, FL, 34116 |
MARTINEZ AMAURY | Agent | 5313A 25TH AV SW, NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000045577 | AIES | EXPIRED | 2017-04-26 | 2022-12-31 | - | 13382 SW 128TH ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-07 | MARTINEZ, AMAURY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 5313A 25 AV SW, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 5313A 25 AV SW, NAPLES, FL 34116 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State