Search icon

CIIC L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Snavley Constance T Plen 8561 Floorstone Mill Drive, Jacksonville, FL, 32244
CRAMER JEFFREY A Agent 3030 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Fictitious Names

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

Events

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 - -

Documents

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