Entity Name: | CI CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L12000068896 |
FEI/EIN Number | 45-5354026 |
Address: | 6900 Daniels Pkwy., Ste 29-323, Fort Myers, FL, 33912, US |
Mail Address: | 3245 PEACHTREE PKWY., STE. D-218, SUWANEE, GA, 30024 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Flood Thomas J | President | 3245 Peachtree Pkwy., Ste. D-218, Suwanee, GA, 30024 |
Name | Role | Address |
---|---|---|
OConnor John D | Vice President | 3245 Peachtree Pkwy., Ste D-218, Suwanee, GA, 30024 |
Name | Role |
---|---|
VICTORY GARDEN CAPITAL LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-29 | 6900 Daniels Pkwy., Ste 29-323, Fort Myers, FL 33912 | No data |
REGISTERED AGENT NAME CHANGED | 2012-07-02 | BUSINESS FILINGS INCORPORATED | No data |
CHANGE OF MAILING ADDRESS | 2012-06-04 | 6900 Daniels Pkwy., Ste 29-323, Fort Myers, FL 33912 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-03-29 |
Reg. Agent Change | 2012-07-02 |
Florida Limited Liability | 2012-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State