Entity Name: | CIO EXECUTIVE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | L06000029455 |
FEI/EIN Number | 204540717 |
Address: | 2043 Usher Pl, The Villages, FL, 32163, US |
Mail Address: | 2043 Usher Pl, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
SHOLAR ELIZABETH | Managing Member | 2043 Usher Pl, The Villages, FL, 32163 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000146778 | ELIZABETH SHOLAR ART | ACTIVE | 2020-11-16 | 2025-12-31 | No data | 2043 USHER PL, THE VILLAGES, FL, 32163 |
G13000040096 | WINDOW WONDERFUL | EXPIRED | 2013-04-26 | 2018-12-31 | No data | 148 1ST STREET WEST, TIERRA VERDE, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-22 | No data | No data |
REINSTATEMENT | 2016-04-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 2043 Usher Pl, The Villages, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 2043 Usher Pl, The Villages, FL 32163 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-04-07 |
ANNUAL REPORT | 2012-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State