Search icon

CIELO AZUL ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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