Entity Name: | CINEIK LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Mar 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Jan 2016 (9 years ago) |
Document Number: | L12000043731 |
FEI/EIN Number | 45-5025328 |
Address: | 205 Jung Blvd W, NAPLES, FL, 34120, US |
Mail Address: | 205 Jung Blvd W, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Szlachetka Christopher J | Agent | 205 Jung Blvd W, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Szlachetka Christopher J | Managing Member | 205 Jung Blvd W, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Huang Yihua | Manager | 205 Jung Blvd W, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 205 Jung Blvd W, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 205 Jung Blvd W, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 205 Jung Blvd W, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | Szlachetka , Christopher Joseph | No data |
LC AMENDMENT | 2016-01-15 | No data | No data |
REINSTATEMENT | 2015-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-17 |
AMENDED ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State