Search icon

C I B, LLC

Company Details

Entity Name: C I B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L05000030649
FEI/EIN Number 202797382
Address: 2310 DOSTER DR, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 2310 DOSTER DR, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STRUBLE ROBERT A Agent 1010 Bolton Rd., NEW SMYRNA BEACH, FL, 32168

Manager

Name Role Address
STRUBLE ROBERT A Manager 2310 DOSTER DR, NEW SMYRNA BEACH, FL, 32168

Managing Member

Name Role Address
STRUBLE KYLE R Managing Member 2310 DOSTER DR, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06075900161 COASTAL BUILDERS ACTIVE 2006-03-16 2026-12-31 No data 2310 DOSTER DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1010 Bolton Rd., NEW SMYRNA BEACH, FL 32168 No data
LC STMNT OF RA/RO CHG 2018-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 2310 DOSTER DR, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2018-11-16 2310 DOSTER DR, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 STRUBLE, ROBERT A No data
LC AMENDMENT 2006-04-03 No data No data
AMENDMENT 2005-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
CORLCRACHG 2018-11-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State