Search icon

CIESLIK FINANCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: CIESLIK FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIESLIK FINANCIAL GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L08000065606
FEI/EIN Number 263003179

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

Address: 592 SW SWEETBREEZE DR, LAKE CITY, FL, 32024, US
Mail Address: 592 SW SWEETBREEZE DR, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIESLIK RICHARD M Manager 592 SW SWEETBREEZE DR, LAKE CITY, FL, 32024
CIESLIK MELISSA H Manager 592 SW SWEETBREEZE DR, LAKE CITY, FL, 32024
CIESLIK RICHARD M Agent 592 SW SWEETBREEZE DR, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 592 SW SWEETBREEZE DR, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2015-04-20 592 SW SWEETBREEZE DR, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 592 SW SWEETBREEZE DR, LAKE CITY, FL 32024 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-24 CIESLIK, RICHARD MIII -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State