Search icon

CEAWEBSYSTEMS GROUP LLC - Florida Company Profile

Company Details

Entity Name: CEAWEBSYSTEMS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEAWEBSYSTEMS GROUP 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: 17 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L14000097520
FEI/EIN Number 26-4567471

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

Address: 4221 W SPRUCE ST, TAMPA, FL, 33607, US
Mail Address: 4221 W SPRUCE ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREVALO CESAR Manager 4221 W SPRUCE ST, TAMPA, FL, 33607
AREVALO CESAR Agent 4221 W SPRUCE ST, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067740 AZULNIGHT EXPIRED 2019-06-13 2024-12-31 - 25 SUNSET BAY DR, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 4221 W SPRUCE ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-02-07 4221 W SPRUCE ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 4221 W SPRUCE ST, TAMPA, FL 33607 -
REINSTATEMENT 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 AREVALO, CESAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State