Entity Name: | CEM EURO INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEM EURO INDUSTRIES, 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. |
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: | 01 Dec 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L99000008289 |
FEI/EIN Number |
650964150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6474 WATERCREST WAY, 404, LAKEWOOD RANCH, FL, 34202 |
Mail Address: | 6474 WATERCREST WAY, 404, LAKEWOOD RANCH, FL, 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING-MICKELSON SANDRA | Managing Member | 6474 WATERCREST WAY, LAKEWOOD RANCH, FL, 34202 |
MICKELSON GORDON | Manager | 1151 S. RACE ST, DENVER, CO, 80210 |
MANNING-MICKELSON SANDRA | Agent | 6474 WATERCREST WAY, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-14 | 6474 WATERCREST WAY, 404, LAKEWOOD RANCH, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2011-01-14 | 6474 WATERCREST WAY, 404, LAKEWOOD RANCH, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-14 | MANNING-MICKELSON, SANDRA | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-14 | 6474 WATERCREST WAY, 404, LAKEWOOD RANCH, FL 34202 | - |
REINSTATEMENT | 2004-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-16 |
REINSTATEMENT | 2014-09-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-16 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-05-23 |
ANNUAL REPORT | 2005-05-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State