Entity Name: | CEC CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | M02000000157 |
FEI/EIN Number |
043606482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2921 SE FAIRWAY WEST, STUART, FL, 34997 |
Mail Address: | 2921 SE FAIRWAY WEST, STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
COLLINS CLARK | Managing Member | 2921 SE FAIRWAY WEST, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 2921 SE FAIRWAY WEST, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 2921 SE FAIRWAY WEST, STUART, FL 34997 | - |
CANCEL ADM DISS/REV | 2008-12-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2005-02-28 | CEC CAPITAL, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000713445 | LAPSED | 502014CC001644XXXXMB RJ | PALM BEACH COUNTY | 2014-05-22 | 2019-06-09 | $14,745.12 | GB INVESTORS, LLC, 770 TOWNSHIP LINE ROAD, SUITE 150, YARDLEY, PA 19067 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-04-14 |
REINSTATEMENT | 2008-12-10 |
ANNUAL REPORT | 2007-07-31 |
REINSTATEMENT | 2006-11-08 |
REINSTATEMENT | 2005-10-08 |
Name Change | 2005-02-28 |
REINSTATEMENT | 2004-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State