Search icon

CICS, LLC - Florida Company Profile

Company Details

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

CICS, 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: L05000006138
FEI/EIN Number 202377994

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

Mail Address: 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103
Address: 5475 TAMIAMI TRL., N., STE 15, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN BREEN & GIBBS Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
IBC, INC. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-01-31 5475 TAMIAMI TRL., N., STE 15, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2012-01-31 GOODMAN BREEN & GIBBS -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 5475 TAMIAMI TRL., N., STE 15, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-31
REINSTATEMENT 2011-10-11
ADDRESS CHANGE 2010-04-22
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State