Search icon

CIRILLO GIRLS, LLC - Florida Company Profile

Company Details

Entity Name: CIRILLO GIRLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRILLO GIRLS, 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000011794
FEI/EIN Number 200723116

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

Address: 233 SR 16, SUITE D, ST AUGUSTINE, FL, 32084, US
Mail Address: 201 OAK POINT LANE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHGAN KAREN L Manager 233 SR 16, STE D, ST. AUGUSTINE, FL, 32084
DEHGAN ROBERT Manager 201 OAK POINT LANE, PONTE VEDRA BEACH, FL, 32082
DEHGAN KAREN Agent 233 SR 16, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-05-04 233 SR 16, SUITE D, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 233 SR 16, SUITE D, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 233 SR 16, SUITE D, ST AUGUSTINE, FL 32084 -
REINSTATEMENT 2008-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-08-27 DEHGAN, KAREN -
AMENDMENT 2004-06-23 - -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-03-25
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-08-27
Amendment 2004-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State