Search icon

CI MANAGEMENT SERVICES LLC

Company Details

Entity Name: CI MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000100342
FEI/EIN Number 83-4582212
Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702
Mail Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
RYCKMAN, ASHLEY Authorized Member 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053941 CONTROLLED IRRIGATION EXPIRED 2019-05-02 2024-12-31 No data 7901 4TH STREET NORTH, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-21 NORTHWEST REGISTERED AGENT LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000231280 ACTIVE 606325/2022 LEE CTY 20TH JUD CT 2024-03-13 2029-04-19 $407,269.13 HYBRID ADVANCE, 5314 16TH AVE STE 139, BROOKLYN, NY 11219
J23000001354 ACTIVE 2022 SC 007410 CTY CT 6TH JUD PINELLAS CTY FL 2022-12-19 2028-01-05 $8,394.91 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-21
Florida Limited Liability 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3791887707 2020-05-01 0455 PPP 1045 NE Industrial Blvd, Jensen Beach, FL, 34957-5031
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jensen Beach, MARTIN, FL, 34957-5031
Project Congressional District FL-21
Number of Employees 15
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103245.97
Forgiveness Paid Date 2021-02-01
3490358301 2021-01-22 0455 PPS 1045 NE Industrial Blvd, Jensen Beach, FL, 34957-5031
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113819
Loan Approval Amount (current) 113819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jensen Beach, MARTIN, FL, 34957-5031
Project Congressional District FL-21
Number of Employees 14
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115580.86
Forgiveness Paid Date 2022-08-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State