Entity Name: | CICCONI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CICCONI 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Feb 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L01000002690 |
FEI/EIN Number |
582610626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8051 N TAMIAMI TRAIL, SARASOTA, FL, 34243, US |
Mail Address: | 8051 North Tamiami Trail, STE M1, Sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICCONI GUY L | Managing Member | 8051 North Tamiami Trail, Sarasota, FL, 34243 |
CICCONI GUY L | Agent | 8051 North Tamiami Trail, SARASOTA, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04236700115 | THE ATRIUMS | EXPIRED | 2004-08-23 | 2024-12-31 | - | 329 S. GOVERNOR PRINTZ BLVD., LESTER, PA, 19029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 8051 N TAMIAMI TRAIL, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 8051 N TAMIAMI TRAIL, SARASOTA, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 8051 North Tamiami Trail, STE M1, SARASOTA, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | CICCONI, GUY LOUIS | - |
LC DISSOCIATION MEM | 2017-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-02 |
CORLCDSMEM | 2017-04-17 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9031187703 | 2020-05-01 | 0455 | PPP | 8051 North Tamiami Trail Suite M1, Sarasota, FL, 34243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State