Search icon

CONTROL CIRCLE, LLC - Florida Company Profile

Headquarter

Company Details

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

CONTROL CIRCLE, 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: 29 Jul 2008 (17 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L08000072904
FEI/EIN Number 680676569

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

Address: 5489 WILES RD STE 303, COCONUT CREEK, FL, 33073-4220, US
Mail Address: 5489 WILES RD STE 303, COCONUT CREEK, FL, 33073-4220, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONTROL CIRCLE, LLC, NEW YORK 3751920 NEW YORK

Key Officers & Management

Name Role Address
D'ARELLI PRUZANSKY PA Agent 5489 WILES RD STE 303, COCONUT CREEK, FL, 330734220
GRIGGS GAVIN Director 5489 WILES RD STE 303, COCONUT CREEK, FL, 330734220

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-15 5489 WILES RD STE 303, COCONUT CREEK, FL 33073-4220 -
CHANGE OF MAILING ADDRESS 2016-07-15 5489 WILES RD STE 303, COCONUT CREEK, FL 33073-4220 -
REGISTERED AGENT NAME CHANGED 2016-07-15 D'ARELLI PRUZANSKY PA -
REGISTERED AGENT ADDRESS CHANGED 2016-07-15 5489 WILES RD STE 303, COCONUT CREEK, FL 33073-4220 -
LC AMENDMENT 2008-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000612552 ACTIVE 1000000677380 DADE 2015-05-15 2035-05-22 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Voluntary Dissolution 2018-03-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State