Search icon

CEARLEY MARKETING AND CONSULTING LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CEARLEY MARKETING AND CONSULTING LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEARLEY MARKETING AND CONSULTING LIMITED LIABILITY COMPANY 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: 11 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L13000171019
FEI/EIN Number 46-4377125

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

Address: 1300 Spring Lake Rd, Fruitland Park, FL, 34731, US
Mail Address: 1300 Spring Lake Rd, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEARLEY AMY D Manager 1300 Spring Lake Rd, Fruitland Park, FL, 34731
COTTEN CAMAE K Manager 1300 Spring Lake Rd, Fruitland Park, FL, 34731
CEARLEY AMY Agent 1300 Spring Lake Road, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 1300 Spring Lake Road, Fruitland Park, FL 34731 -
REINSTATEMENT 2023-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 1300 Spring Lake Rd, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2023-10-17 1300 Spring Lake Rd, Fruitland Park, FL 34731 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 CEARLEY, AMY -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-05-02
REINSTATEMENT 2015-12-18
Florida Limited Liability 2013-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State