Entity Name: | CEMC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEMC, 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: | 07 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | L15000170467 |
FEI/EIN Number |
47-5312398
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
XU Lieming | President | 13873 Wellington Trace, Wellington, FL, 33414 |
XU Lieming | Agent | 13873 Wellington Trace, Wellington, FL, 33414 |
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 | - | 13873 WELLINGTON TRCE STE 8, WELLINGTON, FL, 33414 |
G16000123707 | ALLIGATOR ART FRAMING & GALLERY | EXPIRED | 2016-11-16 | 2021-12-31 | - | 13873 WELLINGTON TRACE, SUITE B-8, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 13873 Wellington Trace, B8, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 13873 Wellington Trace, B8, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 13873 Wellington Trace, B8, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | XU, Lieming | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104127702 | 2020-05-01 | 0455 | PPP | 13873 Wellington Trace Suite B8, WELLINGTON, FL, 33414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State