Search icon

CEONS USA LLC - Florida Company Profile

Company Details

Entity Name: CEONS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEONS USA 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: 20 Nov 2014 (10 years ago)
Document Number: L14000180303
FEI/EIN Number 47-2383562

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

Address: 5728 MAJOR BLVD, ORLANDO, FL, 32819, US
Mail Address: 5728 MAJOR BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIXAS ANDERSON A Authorized Member R JOSE M HANNICKEL N 555, SOROCABA, SA, 1804760
MANNA ELIZA F Authorized Member R JOSE M HANNICKEL N 555, SOROCABA, SA, 1804760
SEIXAS VINICIUS F Authorized Member 1309 Cambridge Sq., Winter Haven, FL, 33880
SEIXAS PEDRO F Authorized Member 1309 Cambridge Sq., Winter Haven, FL, 33880
SA FINANCE & ACCOUNTING INC Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5728 MAJOR BLVD, STE 307, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-04 5728 MAJOR BLVD, STE 307, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 5728 MAJOR BLVD, STE 307, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-03-08 SA FINANCE & ACCOUNTING INC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State