Search icon

CEMC, LLC

Company Details

Entity Name: CEMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L15000170467
FEI/EIN Number 47-5312398
Address: 13873 Wellington Trace, Wellington, FL, 33414, US
Mail Address: 13873 Wellington Trace, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
XU Lieming Agent 13873 Wellington Trace, Wellington, FL, 33414

President

Name Role Address
XU Lieming President 13873 Wellington Trace, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067765 ALLIGATOR ART CUSTOM FRAMING & GALLERY ACTIVE 2020-06-16 2025-12-31 No data 13873 WELLINGTON TRCE STE 8, WELLINGTON, FL, 33414
G16000123707 ALLIGATOR ART FRAMING & GALLERY EXPIRED 2016-11-16 2021-12-31 No data 13873 WELLINGTON TRACE, SUITE B-8, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 13873 Wellington Trace, B8, Wellington, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 13873 Wellington Trace, B8, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2017-01-18 13873 Wellington Trace, B8, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2017-01-18 XU, Lieming No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State