Entity Name: | CIS GOVERNMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIS GOVERNMENT 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: | 26 Feb 2010 (15 years ago) |
Date of dissolution: | 04 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2022 (2 years ago) |
Document Number: | L10000022292 |
FEI/EIN Number |
272037705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1253 PARK STREET, CLEARWATER, FL, 33756, US |
Mail Address: | 1253 PARK STREET, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POULIN KARL C | Managing Member | 1253 PARK STREET, CLEARWATER, FL, 33756 |
SULLIVAN TIMOTHY | Chief Financial Officer | 1253 PARK STREET, CLEARWATER, FL, 33756 |
GUNDRY CRAIG | Manager | 1253 PARK STREET, CLEARWATER, FL, 33756 |
SULLIVAN TIMOTHY | Agent | 1253 PARK STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 1253 PARK STREET, #1, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | SULLIVAN, TIMOTHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 1253 PARK STREET, #1, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 1253 PARK STREET, #1, CLEARWATER, FL 33756 | - |
LC AMENDMENT | 2010-04-07 | - | - |
LC AMENDMENT | 2010-03-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State