Search icon

THE CIE GROUP, LLC - Florida Company Profile

Company Details

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

THE CIE 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: 24 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000075979
FEI/EIN Number 49-2859534

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

Address: 4978 Soutel Dr., Jacksonville, FL, 32208, US
Mail Address: 4978 Soutel Dr.., Jacksonville, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Kevin T Auth 4978 Soutel Dr., Jacksonville, FL, 32208
CAPTIAL INVESTMENTS ENTERPRISE LLC Agent 4978 Soutel Dr., Jacksonville, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4978 Soutel Dr., Suite 1, Jacksonville, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4978 Soutel Dr., Suite 1, Jacksonville, FL 32208 -
CHANGE OF MAILING ADDRESS 2022-04-30 4978 Soutel Dr., Suite 1, Jacksonville, FL 32208 -
REGISTERED AGENT NAME CHANGED 2019-04-30 CAPTIAL INVESTMENTS ENTERPRISE LLC -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2015-05-05 THE CIE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-11
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
LC Name Change 2015-05-05
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3026308108 2020-07-14 0491 PPP 5345 Ortega Boulevard Suite 13, Jacksonville, FL, 32210-8415
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136250
Loan Approval Amount (current) 136250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32210-8415
Project Congressional District FL-04
Number of Employees 15
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State