Search icon

CEEO, LLC - Florida Company Profile

Company Details

Entity Name: CEEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEEO, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000010477
FEI/EIN Number 36-4803261

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

Address: 1728 NE Miami Gardens Dr, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1728 NE Miami Gardens Dr, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH CECIL M Authorized Member 1728 NE Miami Gardens Dr, NORTH MIAMI BEACH, FL, 33179
DELOACH CECIL M Agent 1728 NE Miami Gardens Dr, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-09 1728 NE Miami Gardens Dr, #260, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 1728 NE Miami Gardens Dr, #260, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-07-09 1728 NE Miami Gardens Dr, #260, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-07-09 DELOACH, CECIL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-07-09
Florida Limited Liability 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301678902 2021-05-07 0455 PPS 4314 NW 11th Pl, Miami, FL, 33127-2534
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62212
Loan Approval Amount (current) 62212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2534
Project Congressional District FL-24
Number of Employees 5
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62897.18
Forgiveness Paid Date 2022-07-08
6337568509 2021-03-03 0455 PPP 4314 NW 11th Pl, Miami, FL, 33127-2534
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62212
Loan Approval Amount (current) 62212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2534
Project Congressional District FL-24
Number of Employees 5
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63038.65
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State