Search icon

CICERO HOSPITALITY GROUP, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CICERO HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CICERO HOSPITALITY 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: 11 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L11000079348
FEI/EIN Number 452715487

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

Address: 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_05805902
State:
ILLINOIS

Key Officers & Management

Name Role Address
PAKIDEH MARTIN Authorized Member 5645 MEADOW WOOD LANE, BLOOMFIELD, MI, 48302
PILLAI SANTHOSH Manager 150 AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33406
Pillai Santhosh Agent 150 AUSTRALIAN AVE, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093652 DUPAGE COLLECTOR EXPIRED 2017-08-23 2022-12-31 - 150 AUSTRALIAN AVE, WELLINGTON, FL, 33406
G16000111536 PB AUTHORITY LAND LEASE EXPIRED 2016-10-13 2021-12-31 - 150 AUSTRALIAN AVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-06-02 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 Pillai, Santhosh -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI 48304 -
CHANGE OF MAILING ADDRESS 2014-04-29 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI 48304 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
LC Amendment 2016-06-02
ANNUAL REPORT 2016-03-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State