Search icon

CINDERS, LLC - Florida Company Profile

Company Details

Entity Name: CINDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINDERS, 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: 10 Oct 2000 (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: L00000012306
FEI/EIN Number 651046154

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 478, MARCO ISLAND, FL, 34146, US
Address: 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUNE MARIA Manager PO BOX 478, MARCO ISLAND, FL, 34146
FORTUNE RAYMOND Managing Member PO BOX 478, MARCO ISLAND, FL, 34146
BLOUNT STEVEN VEsq. Agent 801 LAUREL OAK DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 BLOUNT, STEVEN V, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 801 LAUREL OAK DRIVE, SUITE 705, NAPLES, FL 34108 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
LC AMENDMENT 2010-04-19 - -
CHANGE OF MAILING ADDRESS 2007-04-17 826 EAST ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-24
ANNUAL REPORT 2010-04-27
LC Amendment 2010-04-19
ANNUAL REPORT 2009-11-20
ANNUAL REPORT 2009-10-23
ANNUAL REPORT 2009-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State