Search icon

CICERO INDUSTRIES AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: CICERO INDUSTRIES AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CICERO INDUSTRIES AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2005 (20 years ago)
Document Number: L05000038127
FEI/EIN Number 13-0382145

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

Address: 1069 Bird Lane, Sanibel Island, FL, 33957, US
Mail Address: 1069 Bird Lane, Sanibel Island, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICERO RICHARD J Manager 1069 Bird Lane, Sanibel Island, FL, 33957
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 ONE THIRD AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-01-26 ONE THIRD AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 1069 Bird Lane, Sanibel Island, FL 33957 -
CHANGE OF MAILING ADDRESS 2024-10-07 1069 Bird Lane, Sanibel Island, FL 33957 -
REGISTERED AGENT NAME CHANGED 2008-11-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State