Search icon

CEP PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CEP PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEP PROPERTY SERVICES 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: 01 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L16000106149
FEI/EIN Number 81-2739159

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

Address: 1971 LEE ROAD, SUITE 200, WINTER PARK, FL, 32789, US
Mail Address: 1971 LEE ROAD, SUITE 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDBERG DAVID Manager 3208 DEER CHASE RUN, LONGWOOD, FL, 32779
Smith Brian Manager 1971 Lee Rd, 200, Winter Park, FL, 32789
KAINZ GREG Manager 4595 BEACH BLVD, ORLANDO, FL, 32803
McCallister Matthew Manager 1971 Lee Rd, 200, Winter Park, FL, 32789
SMITH CANDI Agent 4812 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2018-03-01 - -
LC STMNT OF RA/RO CHG 2018-03-01 - -
LC AMENDMENT AND NAME CHANGE 2018-03-01 CEP PROPERTY SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1971 LEE ROAD, SUITE 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-03-01 1971 LEE ROAD, SUITE 200, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2018-03-01 SMITH, CANDI -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 4812 NEW BROAD STREET, ORLANDO, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-16
LC Amendment and Name Change 2018-03-01
CORLCDSMEM 2018-03-01
CORLCRACHG 2018-03-01
Reg. Agent Resignation 2018-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State