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. |
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 |
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 | - |
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 | - |
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