Search icon

CIGONIS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CIGONIS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIGONIS REALTY, 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: 08 Jul 2008 (17 years ago)
Date of dissolution: 07 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L08000066561
FEI/EIN Number 262959479

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

Address: 23267 NE HWY 314, Fort McCoy, FL, 32134, US
Mail Address: 23267 NE HWY 314, Fort McCoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANOWSKIS ALBERT J Manager 23267 NE HWY 314, Fort McCoy, FL, 32134
Harlow Linda A Manager 23267 NE HWY 314, Fort McCoy, FL, 32134
Perkins Suzanne L Manager 3701 NE 5th Street, Ocala, FL, 34470
SANOWSKIS ALBERT Agent 23267 NE HWY 314, Fort McCoy, FL, 32134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 23267 NE HWY 314, Fort McCoy, FL 32134 -
CHANGE OF MAILING ADDRESS 2022-01-25 23267 NE HWY 314, Fort McCoy, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 23267 NE HWY 314, Fort McCoy, FL 32134 -
REGISTERED AGENT NAME CHANGED 2013-04-29 SANOWSKIS, ALBERT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State