Search icon

4515 CIELO, LLC - Florida Company Profile

Company Details

Entity Name: 4515 CIELO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4515 CIELO, 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000070831
FEI/EIN Number 205547029

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

Address: 14 SAINT GEORGE PLACE, PALM BEACH GARDENS, FL, 33418
Mail Address: 14 SAINT GEORGE PLACE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS MARGARET Manager 14 SAINT GEORGE PLACE, PALM BEACH GARDENS, FL, 33418
BROOKS MARGARET Agent 14 SAINT GEORGE PLACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-14 BROOKS, MARGARET -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 14 SAINT GEORGE PLACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 14 SAINT GEORGE PLACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2010-03-29 14 SAINT GEORGE PLACE, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State