Search icon

CIA PLASTICS LLC - Florida Company Profile

Company Details

Entity Name: CIA PLASTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIA PLASTICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: L14000091823
FEI/EIN Number 47-1047434

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

Address: 2011 US HWY 41 S, RUSKIN, FL, 33570, US
Mail Address: 526 Manatee Drive, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON EDWARD TRENT Manager 2011 US HWY 41 S, RUSKIN, FL, 33570
King Dee A Secretary 2011 US Hwy 41 S, Ruskin, FL, 33570
Wilson Edward T Agent 2011 US Highway 41 South, Ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077582 CATCH IT ALL PLASTICS EXPIRED 2014-07-28 2019-12-31 - 2011 U.S. HWY 41, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 2011 US HWY 41 S, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2018-03-07 2011 US HWY 41 S, RUSKIN, FL 33570 -
REINSTATEMENT 2016-04-20 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 Wilson, Edward Trent -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2011 US Highway 41 South, Ruskin, FL 33570 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-06-24 CIA PLASTICS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-04-20
LC Name Change 2014-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State