Search icon

CIRS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CIRS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRS HOLDINGS 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: 22 Sep 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L09000091426
FEI/EIN Number 800482152

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

Address: 2550 Goodlette Rd N, Naples, FL, 34103, US
Mail Address: 3665 East Bay Drive, Suite 204, MB 435, Largo, FL, 33771, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zundel, Jr. Robert C President 999 Vanderbilt Beach Rd, Naples, FL, 34108
Simmons David J President 2550 Goodlette Rd N, Naples, FL, 34103
Veintimilla Pablo X Vice President 999 Vanderbilt Beach Rd, Naples, FL, 34108
Walker Sandra D Vice President 2550 Goodlette Rd N, Naples, FL, 34103
Neville Renee Treasurer 999 Vanderbilt Beach Rd, Naples, FL, 34108
COLLIER ENTERPRISES MANAGEMENT, INC. Manager -
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2550 Goodlette Rd N, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-30 2550 Goodlette Rd N, Naples, FL 34103 -
LC STMNT OF RA/RO CHG 2024-02-19 - -
REGISTERED AGENT NAME CHANGED 2024-02-19 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-04-30
CORLCRACHG 2024-02-19
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State