Search icon

CIO EXECUTIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CIO EXECUTIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIO EXECUTIVE SERVICES 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: 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

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

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

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
SHOLAR ELIZABETH Managing Member 2043 Usher Pl, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146778 ELIZABETH SHOLAR ART ACTIVE 2020-11-16 2025-12-31 - 2043 USHER PL, THE VILLAGES, FL, 32163
G13000040096 WINDOW WONDERFUL EXPIRED 2013-04-26 2018-12-31 - 148 1ST STREET WEST, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
REINSTATEMENT 2016-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 2043 Usher Pl, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2016-04-07 2043 Usher Pl, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2016-04-07 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

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 Apr 2025

Sources: Florida Department of State