Search icon

CIMAGLIA HOLDINGS NUMBER TWO, LLC - Florida Company Profile

Company Details

Entity Name: CIMAGLIA HOLDINGS NUMBER TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIMAGLIA HOLDINGS NUMBER TWO, 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: 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: 11 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000013066
FEI/EIN Number 562357652

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

Mail Address: 8721 N. LAKE DASHA DRIVE, PLANTATION, FL, 33324, US
Address: 716 LAKE AVENUE, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMAGLIA, SR THOMAS P Managing Member 8721 N. LAKE DASHA DRIVE, PLANTATION, FL, 33324
CIMAGLIA SANDRA J Managing Member 8721 N. LAKE DASHA DRIVE, PLANTATION, FL, 33324
CIMAGLIA THOMAS P Agent 8721 N. LAKE DASHA DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 716 LAKE AVENUE, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 8721 N. LAKE DASHA DRIVE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-04-19 716 LAKE AVENUE, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State