Search icon

CEM EURO INDUSTRIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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