Search icon

CEOM INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CEOM INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEOM INVESTMENTS 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: 06 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: L16000128288
FEI/EIN Number 81-5231312

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

Mail Address: 7901 KINGSPOINTE PKWY, Orlando, FL, 32819, US
Address: 330 SUNNY ISLES BLVD, SUNNY ISLES BLVD, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES DE OLIVEIRA MEMARCIA Authorized Member 330 SUNNY ISLES BLVD, SUNNY ISLES BLVD, FL, 33160
GOMES DE OLIVEIRA ALDAIR Authorized Member 330 SUNNY ISLES BLVD, SUNNY ISLES BLVD, FL, 33160
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 330 SUNNY ISLES BLVD, UNIT 5 907, SUNNY ISLES BLVD, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-05-01 330 SUNNY ISLES BLVD, UNIT 5 907, SUNNY ISLES BLVD, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-04-28 INTERNATIONAL DIVISION BY LARSON LLC -
LC AMENDMENT 2021-06-25 - -
LC AMENDMENT 2019-12-11 - -
LC AMENDMENT 2019-11-14 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
LC Amendment 2021-06-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-09-21
LC Amendment 2019-12-11
LC Amendment 2019-11-14
REINSTATEMENT 2019-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State