Search icon

IL CIELO LLC - Florida Company Profile

Company Details

Entity Name: IL CIELO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IL CIELO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L11000047632
FEI/EIN Number 452911178

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

Mail Address: 2021 PARKSIDE DRIVE, SCHAUMBURG, IL, 60173, US
Address: 1244 PERIWINKLE WAY, SANIBEL ISLAND, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEHER WARREN J Manager 2021 PARKSIDE DRIVE, SCHAUMBURG, IL, 60173
Oberst David D Auth 2021 PARKSIDE DRIVE, SCHAUMBURG, IL, 60173
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103280 CIELO ACTIVE 2019-09-20 2029-12-31 - 1244 PERIWINKLE WAY, SANIBEL, FL, 33957
G11000084752 IL CIELO EXPIRED 2011-08-26 2016-12-31 - 12800 UNIVERSITY DRIVE, SUITE 260, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-04 1244 PERIWINKLE WAY, SANIBEL ISLAND, FL 33957 -
LC AMENDMENT 2019-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1244 PERIWINKLE WAY, SANIBEL ISLAND, FL 33957 -
LC AMENDMENT 2013-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-26 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2011-11-01 - -
REGISTERED AGENT NAME CHANGED 1931-12-26 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-19
LC Amendment 2019-07-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State