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. |
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 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | - |
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 | - | 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 |
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 | - | - |
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