Search icon

CEC EMPLOYEE GROUP, LLC

Company Details

Entity Name: CEC EMPLOYEE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2008 (17 years ago)
Document Number: M08000000838
FEI/EIN Number 364302828
Address: 1750 E Golf Rd - Ste 350, Schaumburg, IL, 60173, US
Mail Address: 1750 E Golf Rd - Ste 350, Schaumburg, IL, 60173, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
MARLIN ACQUISITION CORP. Manager

Auth

Name Role Address
Brian Mundt Auth 1750 E Golf Rd - Ste 350, Schaumburg, IL, 60173
Peppers Michele A Auth 1750 E Golf Rd - Ste 350, Schaumburg, IL, 60173
Wigfield Jeff Auth 1750 E Golf Rd - Ste 350, Schaumburg, IL, 60173
Jansen Greg E Auth 1750 E Golf Rd - Ste 350, Schaumburg, IL, 60173
Ghia Ashish Auth 1750 E Golf Rd - Ste 350, Schaumburg, IL, 60173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014249 PERDOCEO EDUCATION GROUP ACTIVE 2020-01-30 2025-12-31 No data 231 N. MARTINGALE ROAD, SCHAUMBURG, IL, 60173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1750 E Golf Rd - Ste 350, Schaumburg, IL 60173 No data
CHANGE OF MAILING ADDRESS 2023-04-05 1750 E Golf Rd - Ste 350, Schaumburg, IL 60173 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000431083 TERMINATED 1000000269771 LEON 2012-04-19 2032-05-23 $ 638.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State