Search icon

CIO SEARCH PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: CIO SEARCH PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIO SEARCH PARTNERS 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: 02 Jan 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L19000004205
FEI/EIN Number NOT APPLICABLE

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

Address: 1291 SAND CASTLE ROAD, SANIBEL, FL, 33957, US
Mail Address: 203 Ridgewood Drive, Middlebury, CT, 06762, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDERMEYER PHILIP J President 1291 SAND CASTLE ROAD, SANIBEL, FL, 33957
SCHNEIDERMEYER PHIL J Agent 1291 SAND CASTLE ROAD, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 1291 SAND CASTLE ROAD, SANIBEL, FL 33957 -
LC NAME CHANGE 2020-05-26 CIO SEARCH PARTNERS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
LC Name Change 2020-05-26
ANNUAL REPORT 2020-03-18
Florida Limited Liability 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550378510 2021-03-04 0455 PPS 1291 Sand Castle Rd, Sanibel, FL, 33957-3618
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanibel, LEE, FL, 33957-3618
Project Congressional District FL-19
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.13
Forgiveness Paid Date 2021-10-25
1754218104 2020-07-10 0455 PPP 1291 SAND CASTLE RD, SANIBEL, FL, 33957-3618
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANIBEL, LEE, FL, 33957-3618
Project Congressional District FL-19
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21026.05
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State