Entity Name: | CIELO AZUL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIELO AZUL ENTERPRISES, 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: | 10 May 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000069632 |
FEI/EIN Number |
46-2777801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Jennifer E. Murphy, Esq., 109 W. Fortune St., TAMPA, FL, 33602, US |
Mail Address: | C/O The Murphy Law Firm, P.A., P.O. Box 4789, TAMPA, FL, 33677, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Connelly Michael | Manager | C/O The Murphy Law Firm, P.A., TAMPA, FL, 33677 |
Connelly Linda | Manager | C/O The Murphy Law Firm, P.A., TAMPA, FL, 33677 |
MURPHY JENNIFER EEsq. | Agent | 109 W. Fortune St., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | C/O Jennifer E. Murphy, Esq., 109 W. Fortune St., #1426, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | C/O Jennifer E. Murphy, Esq., 109 W. Fortune St., #1426, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 109 W. Fortune St., #1426, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | MURPHY, JENNIFER E., Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State