Entity Name: | CICCARELLO SERVICE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CICCARELLO SERVICE CENTER, 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: | 27 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | L10000101935 |
FEI/EIN Number |
900617434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3303 W. COLUMBUS DRIVE, TAMPA, FL, 33607 |
Mail Address: | 15462 GULF BOULEVARD, #602, MADEIRA BEACH, FL, 33708 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICCARELLO PETER M | Managing Member | 6704 DUNES LANES, TEMPEL TERRACE, FL, 33617 |
CICCARELLO-FURGISON CHERYL L | Managing Member | 15462 GULF BLVD, MADEIRA BEACH, FL, 33708 |
STINE LYNNETTE M | Managing Member | 7028 PELICAN ISLAND DRIVE, TAMPA, FL, 33634 |
CICCARELLO KIMBERLY J | Managing Member | 5919 BAYSIDE KEY DRIVE, TAMPA, FL, 33615 |
CICCARELLO-FURGISON CHERYL | Agent | 15462 GULF BLVD, MADEIRA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 15462 GULF BLVD, UNIT 602, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-28 | CICCARELLO-FURGISON, CHERYL | - |
REINSTATEMENT | 2013-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-06-20 | 3303 W. COLUMBUS DRIVE, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-27 | 3303 W. COLUMBUS DRIVE, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-01-10 |
ANNUAL REPORT | 2017-02-11 |
REINSTATEMENT | 2016-02-16 |
ANNUAL REPORT | 2014-02-28 |
REINSTATEMENT | 2013-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State