Entity Name: | CICERON ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CICERON ENTERPRISES 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: | 05 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000020361 |
FEI/EIN Number |
550856259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3450 NW 85th Court, Apt 335, Doral, FL, 33122, US |
Mail Address: | 3450 NW 85th Court, Apt 335, Doral, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | - |
Ciceron Teresa | Member | 3450 NW 85th Court Apt 335, Doral, FL, 33122 |
Ciceron Jean Max | President | 3450 Nw 85th Court Apt 335, Doral, FL, 33122 |
Ciceron Jean Max | Member | 3450 NW 85th Court Apt 335, Doral, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 3450 NW 85th Court, Apt 335, Doral, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 3450 NW 85th Court, Apt 335, Doral, FL 33122 | - |
REINSTATEMENT | 2022-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-11-16 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State