Admin Dissolution
|
Filed
|
2021-11-29
|
Action of Intent to Dissolve: AR: CE-Bio, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2021-09-07
|
Notice of Intent to Dissolve: AR: CE-Bio, LLC
|
Annual Report LLC
|
Filed
|
2020-05-15
|
Annual Report For CE-Bio, LLC
|
Annual Report LLC
|
Filed
|
2019-01-24
|
Annual Report For CE-Bio, LLC
|
Amendment Form
|
Filed
|
2019-01-24
|
Amendment For CE-Bio, LLC
|
Agent Resignation
|
Filed
|
2019-01-11
|
Agent Resignation For Mendenhall, William S.
|
Fictitious Name Registration
|
Filed
|
2018-03-29
|
Fictitious Name Registration For CE-Bio, LLC
|
Annual Report LLC
|
Filed
|
2018-03-27
|
Annual Report For CE-Bio, LLC
|
Annual Report LLC
|
Filed
|
2017-02-14
|
Annual Report For CE-Bio, LLC
|
Registered Agent Change of Address
|
Filed
|
2016-05-02
|
Agent Address Change For Mendenhall, William S.
|
Annual Report LLC
|
Filed
|
2016-03-17
|
Annual Report For CE-Bio, LLC
|
Reinstatement
|
Filed
|
2015-02-20
|
Reinstatement For CE-Bio, LLC
|
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2013-08-29
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2012-11-13
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-14
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2012-06-26
|
Reinstatement
|
Failure to File AR
|
Filed
|
2011-12-05
|
Failure to File AR
|