Search icon

CICCARELLO SERVICE CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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