Search icon

CEO PROPERTIES OF FLORIDA LLC

Company Details

Entity Name: CEO PROPERTIES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L17000173242
FEI/EIN Number 82-2661229
Address: 1818 Frankford Av, PANAMA CITY, FL, 32405, US
Mail Address: 7201 W. Lakeland Drive, PANAMA CITY, FL, 32404, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
ORME CARROLL J Agent 1818 Frankford Av, PANAMA CITY, FL, 32405

President

Name Role Address
ORME CARROLL J President 408 E 11th St, Lynn Haven, FL, 32444

Vice President

Name Role Address
ORME ERIC R Vice President 1818 Frankford Av, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104048 STORAGE 4 LESS EXPIRED 2017-09-19 2022-12-31 No data 850 MAGNOLIA AV, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 1818 Frankford Av, PANAMA CITY, FL 32405 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1818 Frankford Av, PANAMA CITY, FL 32405 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1818 Frankford Av, PANAMA CITY, FL 32405 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000697167 TERMINATED 1000000844632 BAY 2019-10-14 2039-10-23 $ 1,968.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-02
Florida Limited Liability 2017-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State