Search icon

CINDER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CINDER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINDER HOLDINGS 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: 15 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: L19000073769
FEI/EIN Number 83-4107249

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

Address: 2338 Immokalee Rd, 211, Naples, FL, 34110, US
Mail Address: 2338 Immokalee Rd, 211, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEON MICHAEL Authorized Member 2338 Immokalee Rd, Naples, FL, 34110
Dorothy McKeon Manager 2338 Immokalee Rd, Naples, FL, 34110
McKeon Michael Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046929 CINDER HOLDINGS, LLC EXPIRED 2019-04-14 2024-12-31 - 3760 BIRD RD #201, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 126 Pinehurst Cir, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2025-01-21 126 Pinehurst Cir, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2023-09-11 2338 Immokalee Rd, 211, Naples, FL 34110 -
LC AMENDMENT 2023-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-31 2338 Immokalee Rd, 211, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2021-07-28 McKeon, Michael -
REINSTATEMENT 2021-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-11
LC Amendment 2023-09-06
ANNUAL REPORT 2022-07-31
REINSTATEMENT 2021-07-28
Florida Limited Liability 2019-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State