Search icon

CIO EXECUTIVE SERVICES LLC

Company Details

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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Managing Member

Name Role Address
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 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

Events

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

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 Feb 2025

Sources: Florida Department of State