Search icon

CEDICO L.L.C.

Company Details

Entity Name: CEDICO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000147445
FEI/EIN Number 81-3491780
Address: 513 Casa Marina PL, Sanford, FL, 32771, US
Mail Address: 513 Casa Marina PL, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GNATEK CESAREO Agent 513 Casa Marina PL, Sanford, FL, 32771

Manager

Name Role Address
GNATEK CESAREO Manager 513 Casa Marina PL, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046078 LAKEVIEW SERVICING EXPIRED 2017-04-27 2022-12-31 No data PO BOX 141342, ORLANDO, FL, 32814
G16000133751 PAELLA D' MAR EXPIRED 2016-12-13 2021-12-31 No data 1817 TORRINGTON CIRCLE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 513 Casa Marina PL, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2017-04-10 513 Casa Marina PL, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 513 Casa Marina PL, Sanford, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State