Search icon

CLOUD8, L.L.C. - Florida Company Profile

Company Details

Entity Name: CLOUD8, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUD8, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: L04000044653
FEI/EIN Number 201530100

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

Address: 3040 Dickinson Dr., TALLAHASSEE, FL, 32311, US
Mail Address: 3551 Blairstone Rd., Ste. 128-212, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEALE JOHN Managing Member 3551 Blairstone Rd., TALLAHASSEE, FL, 32311
LEALE JOHN Agent 3040 Dickinson Dr., TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-24 LEALE, JOHN -
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-18 3040 Dickinson Dr., TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 3040 Dickinson Dr., TALLAHASSEE, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 3040 Dickinson Dr., TALLAHASSEE, FL 32311 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-05-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State