Entity Name: | CIIC L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIIC L.L.C. 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: | 09 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 22 Sep 2016 (9 years ago) |
Document Number: | L11000029244 |
FEI/EIN Number |
275384388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8561 Floorstone Mill Drive, Jacksonville, FL, 32244, US |
Mail Address: | 8561 Floorstone Mill Drive, Jacksonville, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snavley Constance T | Plen | 8561 Floorstone Mill Drive, Jacksonville, FL, 32244 |
CRAMER JEFFREY A | Agent | 3030 HARTLEY ROAD, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025301 | C2C, LLC | EXPIRED | 2015-03-10 | 2020-12-31 | - | 2109 FLEET LANDING BLVD., ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-03 | 8561 Floorstone Mill Drive, Jacksonville, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2016-08-03 | 8561 Floorstone Mill Drive, Jacksonville, FL 32244 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-22 | 3030 HARTLEY ROAD, STE 290, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-22 | CRAMER, JEFFREY A | - |
REINSTATEMENT | 2014-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2016-09-22 |
ANNUAL REPORT | 2016-08-03 |
Reg. Agent Resignation | 2016-04-18 |
ANNUAL REPORT | 2015-02-24 |
Reinstatement | 2014-07-22 |
ADDRESS CHANGE | 2011-03-23 |
Florida Limited Liability | 2011-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State