Search icon

C & E PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: C & E PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & E PROPERTIES, L.L.C. 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: 23 Dec 1998 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L98000003359
FEI/EIN Number 593625680

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

Address: 8960 Heritage Bay Circle, Orlando, FL, 32836, US
Mail Address: 8960 Heritage Bay Circle, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULAY ALDOLFO Manager 228 N.E. HANCOK AVE, MADISON, FL, 32340
DULAY CHRISTINE Manager 8960 HERITAGE BAY CIRCLE, ORLANDO, FL, 32836
DULAY ADOLFO Agent 228 N.E. HANCOCK STREET, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 8960 Heritage Bay Circle, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2019-02-26 8960 Heritage Bay Circle, Orlando, FL 32836 -
LC AMENDMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 DULAY, ADOLFO -
LC AMENDMENT 2016-11-09 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 228 N.E. HANCOCK STREET, MADISON, FL 32340 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-28
LC Amendment 2017-09-26
ANNUAL REPORT 2017-02-09
LC Amendment 2016-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State