Entity Name: | CIRO'S SPEAKEASY AND SUPPER CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIRO'S SPEAKEASY AND SUPPER CLUB, 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. |
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: | 19 Oct 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 May 2018 (7 years ago) |
Document Number: | L09000100592 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 220 W 7th Ave, TAMPA, FL, 33602, US |
Address: | 2109 BAYSHORE BLVD, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scalfaro Frank | Authorized Member | 220 W 7th Ave, TAMPA, FL, 33602 |
KOCHE DAVID L | Agent | 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-26 | 2109 BAYSHORE BLVD, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | KOCHE, DAVID L | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 2109 BAYSHORE BLVD, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 | - |
LC AMENDMENT | 2018-05-14 | - | - |
LC DISSOCIATION MEM | 2014-05-23 | - | - |
LC NAME CHANGE | 2010-04-22 | CIRO'S SPEAKEASY AND SUPPER CLUB, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000625398 | TERMINATED | 1000000678232 | HILLSBOROU | 2015-05-21 | 2035-05-28 | $ 2,383.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000778970 | TERMINATED | 1000000394946 | HILLSBOROU | 2012-10-10 | 2022-10-25 | $ 1,590.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-30 |
AMENDED ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2018-05-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1815017101 | 2020-04-10 | 0455 | PPP | 2109 Bayshore Blvd, TAMPA, FL, 33606-3109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State