Search icon

CI MILTON CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: CI MILTON CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CI MILTON CAPITAL, 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000069882
FEI/EIN Number 452540846

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

Address: 8936 Hwy 87 South, Milton, FL, 32583, US
Mail Address: 2868 Johnson Ferry Road, MARIETTA, GA, 30062, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KIRIT Managing Member 2868 Johnson Ferry Road, MARIETTA, GA, 30062
PATEL KETAN Managing Member 2868 Johnson Ferry Road, MARIETTA, GA, 30062
PATEL VIJAY Managing Member 2868 Johnson Ferry Road, MARIETTA, GA, 30062
LOCKLIN JACK JR. Agent 6460 JUSTICE AVENUE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 LOCKLIN, JACK, JR. -
REINSTATEMENT 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 8936 Hwy 87 South, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2016-04-27 8936 Hwy 87 South, Milton, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-09-19
REINSTATEMENT 2016-04-27
REINSTATEMENT 2013-09-11
Florida Limited Liability 2011-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State