Search icon

CE-FL 1 LLC

Company Details

Entity Name: CE-FL 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L22000125519
FEI/EIN Number 88-1175596
Address: 5543 S. WILLIAMSON BLVD, PORT ORANGE, FL, 32128, US
Mail Address: 5543 S. WILLIAMSON BLVD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MCPHAIL GREG S Agent 6 CHERRY COURT, PALM COAST, FL, 32137

Manager

Name Role Address
MCPHAIL GREG S Manager 6 CHERRY COURT, PALM COAST, FL, 32137

Authorized Member

Name Role Address
MCPHAIL ROBYN R Authorized Member 6 CHERRY COURT, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083164 CLEAN EATZ CAFE ACTIVE 2022-07-13 2027-12-31 No data 5543 SOUTH WILLIAMSON BLVD. #915, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-23 5543 S. WILLIAMSON BLVD, #915, PORT ORANGE, FL 32128 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000760650 ACTIVE 1000001020970 VOLUSIA 2024-11-25 2044-11-27 $ 11,151.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000485662 ACTIVE 1000001004511 VOLUSIA 2024-07-25 2044-07-31 $ 13,707.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-11
Florida Limited Liability 2022-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State