Search icon

CEO, LLC - Florida Company Profile

Company Details

Entity Name: CEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CEO, 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: 07 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000056348
FEI/EIN Number 46-5309641

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

Address: 319 SW 32ND AVE, DEERFIELD BEACH, FL 33442
Mail Address: 319 SW 32ND AVE, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHELLY, ERIC M Agent 319 SW 32ND AVE, DEERFIELD BEACH, FL 33442
CHELLY, ERIC M Manager 319 SW 32ND AVE, DEERFIELD BEACH, FL 33442
CHELLY, OKSANA P Manager 319 SW 32ND AVE, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036852 POULETTE ROTISSERIE EXPIRED 2017-04-06 2022-12-31 - 215 N.E. 6TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 319 SW 32ND AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-04-27 319 SW 32ND AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 319 SW 32ND AVE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
Florida Limited Liability 2014-04-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State