Search icon

CEG EQUITY, LLC - Florida Company Profile

Company Details

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

CEG EQUITY, 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: 31 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L16000063599
FEI/EIN Number 81-2197641

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

Address: 2222 AMERICUS BLVD NORTH, #36, CLEARWATER, FL, 33763, US
Mail Address: 2222 AMERICUS BLVD NORTH, #36, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORSKI CHESTER E Manager 2222 AMERICUS BLVD NORTH, #36, CLEARWATER, FL, 33763
GORSKI MELANIE L Manager 2222 AMERICUS BLVD NORTH, #36, CLEARWATER, FL, 33763
LANE MARILYN DALMBE Manager 2222 AMERICUS BLVD NORTH, #36, CLEARWATER, FL, 33763
LYONS GARY WESQ Agent CENTER COURT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -
LC AMENDMENT 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2222 AMERICUS BLVD NORTH, #36, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2017-04-18 2222 AMERICUS BLVD NORTH, #36, CLEARWATER, FL 33763 -
LC AMENDMENT 2016-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-10
LC Amendment 2021-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-18
LC Amendment 2016-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State