Entity Name: | CIG NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 May 2020 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Mar 2023 (2 years ago) |
Document Number: | L20000136374 |
FEI/EIN Number | 85-1297846 |
Mail Address: | 525 VINE ST STE 1605, CINCINNATI, OH, 45202 |
Address: | 5091 CHERRY WOOD DR, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DEAN MEAD SERVICES, LLC | Agent |
Name | Role |
---|---|
CEII MANAGER, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-03-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 5091 CHERRY WOOD DR, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 5091 CHERRY WOOD DR, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | DEAN MEAD SERVICES, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 420 S OEANGE AVE STE 700, ORLANDO, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
CORLCRACHG | 2023-03-08 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-03 |
Florida Limited Liability | 2020-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State