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