Search icon

CIS GOVERNMENT SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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