Search icon

CIREN, LLC

Company Details

Entity Name: CIREN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L09000003235
FEI/EIN Number 264037341
Address: 1015 Atlantic Blvd. #327, Atlantic Beach, FL, 32233, US
Mail Address: 1015 Atlantic Blvd. #327, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERT TORIN J Agent 1415 ATLANTIC BLVD #A, NEPTUNE BEACH, FL, 32266

Managing Member

Name Role Address
GILBERT TORIN J Managing Member 1015 ATLANTIC BLVD. #327, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 1415 ATLANTIC BLVD #A, NEPTUNE BEACH, FL 32266 No data
REGISTERED AGENT NAME CHANGED 2022-06-17 GILBERT, TORIN J No data
LC AMENDMENT 2022-06-17 No data No data
LC AMENDMENT 2017-07-12 No data No data
CHANGE OF MAILING ADDRESS 2015-03-23 1015 Atlantic Blvd. #327, Atlantic Beach, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 1015 Atlantic Blvd. #327, Atlantic Beach, FL 32233 No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2013-07-17 No data No data
LC AMENDMENT 2013-01-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000828304 TERMINATED 1000000405310 LEON 2012-11-06 2032-11-07 $ 2,960.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000141831 TERMINATED 1000000252984 LEON 2012-02-23 2032-03-01 $ 3,834.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
LC Amendment 2022-06-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
LC Amendment 2017-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State