Entity Name: | CBE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Oct 2014 (10 years ago) |
Document Number: | L14000154305 |
FEI/EIN Number | 47-1987149 |
Address: | 13618 11th Ter E, Bradenton, FL, 34212, US |
Mail Address: | 61 Dale Ave., Ft. Thomas, KY, 41075, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKeithen Ken | Agent | 13618 11th Terrace East, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
McKeithen Michael | Part | 13618 11th Ter E, Bradenton, FL, 34212 |
Calme Thomas JJr. | Part | 61 Dale Ave., Ft. Thomas, KY, 41075 |
McKEITHEN KENNETH C | Part | 13618 11th Terrace E., Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 13618 11th Ter E, Bradenton, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 13618 11th Ter E, Bradenton, FL 34212 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | McKeithen, Ken | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 13618 11th Terrace East, Bradenton, FL 34212 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-11-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State