Search icon

CISTERN 5A9A, LLC - Florida Company Profile

Company Details

Entity Name: CISTERN 5A9A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CISTERN 5A9A, 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: 06 May 2011 (14 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L11000054082
FEI/EIN Number 452117919

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

Address: 2150 GOODLETTE ROAD NORTH, SIXTH FLOOR, NAPLES, FL, 34102, US
Mail Address: 2150 GOODLETTE ROAD NORTH, SIXTH FLOOR, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMICHAEL KEVIN Manager 2150 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
WOOD, BUCKEL, & CARMICHAEL Agent 2150 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 2150 GOODLETTE ROAD NORTH, SIXTH FLOOR, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-09-29 2150 GOODLETTE ROAD NORTH, SIXTH FLOOR, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-09-29 WOOD, BUCKEL, & CARMICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 2150 GOODLETTE ROAD NORTH, SIXTH FLOOR, NAPLES, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-20
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State