Search icon

CI GROVES, LLC - Florida Company Profile

Company Details

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

CI GROVES, 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000107920
FEI/EIN Number 203807531

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

Mail Address: 3245 PEACHTREE PKWY., SUITE D-218, SUWANEE, GA, 30024
Address: 6900 DANIELS PKWY, STE 29-323, FORT MYERS, FL, 39323, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOOD THOMAS J Manager 3245 Peachtree Pkwy., Ste. D-218, Suwanee, GA, 30024
Flood Thomas J President 3245 Peachtree Pkwy., Ste. D-218, Suwanee, GA, 30024
Mercer James A Vice President 3245 Peachtree Pkwy, Suwanee, GA, 30024
OConnor John D Vice President 3245 Peachtree Pkwy., Ste. D-218, Suwanee, GA, 30024
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2015-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 6900 DANIELS PKWY, STE 29-323, FORT MYERS, FL 39323 -
REGISTERED AGENT NAME CHANGED 2015-04-21 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 515 E PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-04-06 6900 DANIELS PKWY, STE 29-323, FORT MYERS, FL 39323 -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27
CORLCRACHG 2015-04-21
ANNUAL REPORT 2014-04-14
AMENDED ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State