Search icon

CEGA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CEGA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEGA MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 1998 (27 years ago)
Date of dissolution: 22 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: L98000000059
FEI/EIN Number 650805637

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

Address: 10398 E TARA BLVD, BOYNTON BEACH, FL, 33437
Mail Address: 10398 E TARA BLVD, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLICOEUR DANIEL President 10398 E TARA BLVD, BOYNTON BEACH, FL, 33437
JOLICOEUR DANIEL Agent 10398 E TARA BLVD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-22 - -
CANCEL ADM DISS/REV 2006-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 10398 E TARA BLVD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-19 10398 E TARA BLVD, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2006-05-19 10398 E TARA BLVD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2006-05-19 JOLICOEUR, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-22
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-04-16
REINSTATEMENT 2006-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State