Search icon

CICERO'S REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: CICERO'S REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CICERO'S REALTY GROUP 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: 25 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2013 (12 years ago)
Document Number: L10000033376
FEI/EIN Number 203640169

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

Address: 3850 Washington St. #1017, Hollywood, FL, 33021, US
Mail Address: 3850 Washington St. # 1017, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICERO ELIZABETH Managing Member 3850 Washington St. #1017, Hollywood, FL, 33021
CICERO ELIZABETH Agent 3850 Washington St. # 1017, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 3850 Washington St. #1017, #1017, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-02-22 3850 Washington St. #1017, #1017, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 3850 Washington St. # 1017, #1017, Hollywood, FL 33021 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2010-03-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000140738. CONVERSION NUMBER 700000103797

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State