Search icon

CINEX GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CINEX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINEX GROUP, 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 20 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L13000026429
FEI/EIN Number 800896052

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

Address: 6010 OLD TAMPA HWY., DAVENPORT, FL, 33896, US
Mail Address: 6010 OLD TAMPA HWY., DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIKART ZACHARY J Managing Member 6010 OLD TAMPA HWY., DAVENPORT, FL, 33896
WEIKART ZACHARY J Agent 6010 OLD TAMPA HWY., DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027737 FOUR CORNERS CONTRACTORS,LLC EXPIRED 2014-03-19 2019-12-31 - 2700 SAND MINE RD, DAVENPORT, FL, 33897
G14000017850 CINEX GROUP INTERNATIONAL, LLC EXPIRED 2014-02-20 2019-12-31 - 2700 SAND MINE RD, DAVENPORT, FL, 33897
G14000017851 FOUR CORNER CONSTRUCTION, LLC EXPIRED 2014-02-20 2019-12-31 - 2700 SAND MINE RD, DAVENPORT, FL, 33897
G14000010364 FOUR CORNERS PLUMBING EXPIRED 2014-01-30 2019-12-31 - 2700 SAND MINE RD., DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-20 - -
REINSTATEMENT 2014-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 6010 OLD TAMPA HWY., DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2014-11-14 6010 OLD TAMPA HWY., DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2014-11-14 WEIKART, ZACHARY J -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 6010 OLD TAMPA HWY., DAVENPORT, FL 33896 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-20
Reinstatement 2014-11-14
LC Amendment 2013-03-05
Florida Limited Liability 2013-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State