Entity Name: | CEMS CAPITAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEMS CAPITAL 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. |
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: | 01 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2017 (7 years ago) |
Document Number: | L14000121003 |
FEI/EIN Number |
47-1487393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837, US |
Mail Address: | 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES MIGUEL V | Managing Member | 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837 |
MENDOZA CRISTINA E | Managing Member | 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837 |
TAX CARE ORLANDO | Agent | 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 12701 S JOHN YOUNG PKWY, SUITE 216, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 12701 S JOHN YOUNG PKWY, SUITE 216, ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | TAX CARE ORLANDO | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 12701 S JOHN YOUNG PKWY, SUITE 216, ORLANDO, FL 32837 | - |
REINSTATEMENT | 2017-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-09-26 | - | - |
LC NAME CHANGE | 2015-09-04 | CEMS CAPITAL GROUP LLC | - |
LC DISSOCIATION MEM | 2015-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-14 |
REINSTATEMENT | 2017-11-09 |
LC Amendment | 2016-09-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State