Search icon

CIRINIA, LLC - Florida Company Profile

Company Details

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

CIRINIA, 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: 23 May 2008 (17 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L08000051785
FEI/EIN Number NOT APPLICABLE

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

Address: 1845-1849A-1849B HILLVIEW STREET, SARASOTA, FL, 34239, US
Mail Address: 1020 N. Tamiami Trail, North Venice, FL, 34275, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLETT JANET L Managing Member 1020 N. Tamiami Trail, North Venice, FL, 34275
GILLETT JANET L Agent 1020 N. Tamiami Trail, North Venice, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
CHANGE OF MAILING ADDRESS 2022-02-21 1845-1849A-1849B HILLVIEW STREET, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 1020 N. Tamiami Trail, Unit 304, North Venice, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 1845-1849A-1849B HILLVIEW STREET, SARASOTA, FL 34239 -
LC AMENDMENT 2008-06-19 - -
REGISTERED AGENT NAME CHANGED 2008-06-19 GILLETT, JANET L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State