Search icon

CIRS FINANCING LLC

Company Details

Entity Name: CIRS FINANCING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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: L09000091842
FEI/EIN Number 611604095
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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Manager

Name Role
COLLIER ENTERPRISES MANAGEMENT, INC. Manager

President

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

Vice President

Name Role Address
Veintimilla Pablo X Vice President 999 Vanderbilt Beach Rd, Naples, FL, 34108
Walker Sandra D Vice President 2550 Goodlette Rd N, Naples, FL, 34103

Treasurer

Name Role Address
Neville Renee Treasurer 999 Vanderbilt Beach Rd, Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2550 Goodlette Rd N, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2550 Goodlette Rd N, Naples, FL 34103 No data
LC STMNT OF RA/RO CHG 2024-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-19 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

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 2019-04-18
ANNUAL REPORT 2018-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State