Entity Name: | CIRQUELLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Oct 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L11000118271 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4702 26 St W, BRADENTON, FL, 34207, US |
Mail Address: | 4702 26 St W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAPP GARY | Agent | 4702 26 St W, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
NICHOLOUDIS GEORGIA | Managing Member | 4812 64TH DR W, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 4702 26 St W, BRADENTON, FL 34207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 4702 26 St W, BRADENTON, FL 34207 | No data |
LC AMENDMENT | 2013-11-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 4702 26 St W, BRADENTON, FL 34207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2013-11-08 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-30 |
Florida Limited Liability | 2011-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State