Search icon

CEDON&COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CEDON&COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDON&COMPANY 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: 10 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L20000355971
FEI/EIN Number 881573169

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

Address: 104 s Clyde Ave, Kissimmee, Fl, 34741, UN
Mail Address: 104 s Clyde Ave, Kissimmee, Fl, 34741, UN
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS NHYA C Chief Executive Officer 104 s Clyde Ave, Kissimmee, Fl, 34741
FIELDS NHYA C Agent 104 S Clyde Ave, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156160 CEDON FINANCIAL ACTIVE 2020-12-09 2025-12-31 - 125 DELAWARE WOODS CT, ORLANDO, FL, 32824
G20000156183 CEDON REALTY ACTIVE 2020-12-09 2025-12-31 - 125 DELAWARE WOODS CT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 104 s Clyde Ave, Kissimmee, Fl 34741 UN -
CHANGE OF MAILING ADDRESS 2024-03-08 104 s Clyde Ave, Kissimmee, Fl 34741 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 104 S Clyde Ave, Kissimmee, FL 34741 -
REINSTATEMENT 2023-02-20 - -
REGISTERED AGENT NAME CHANGED 2023-02-20 FIELDS, NHYA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-02-20
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State