Search icon

CIUFO ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: CIUFO ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIUFO ELECTRIC 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L03000056747
FEI/EIN Number 200555170

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

Address: 478 SE CORK RD, PORT ST LUCIE, FL, 34984
Mail Address: 478 SE CORK RD, PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIUFO ROBERT Auth 478 SE CORK RD, PORT ST LUCIE, FL, 34984
LAW OFFICE OF BARRY M. DEETS, P.AL Agent 2400 SE VETERANS MEMORIAL PARKWAY, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-07 LAW OFFICE OF BARRY M. DEETS, P.AL -
CHANGE OF MAILING ADDRESS 2009-05-14 478 SE CORK RD, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 2400 SE VETERANS MEMORIAL PARKWAY, SUITE 206, PORT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 478 SE CORK RD, PORT ST LUCIE, FL 34984 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000275667 ACTIVE 1000000991437 ST LUCIE 2024-05-02 2034-05-08 $ 475.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Reg. Agent Resignation 2024-11-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State