Search icon

FRANK BERNARD CIRILLO, LLC - Florida Company Profile

Company Details

Entity Name: FRANK BERNARD CIRILLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANK BERNARD CIRILLO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000005400
FEI/EIN Number 45-4229363

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

Address: 160 Tollerton Ave, ST. JOHNS, FL, 32259, US
Mail Address: 160 Tollerton Ave, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRILLO FRANK B Managing Member 160 Tollerton Ave, ST. JOHNS, FL, 32259
CIRILLO FRANK B Agent 160 Tollerton Ave, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2015-12-11 FRANK BERNARD CIRILLO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 160 Tollerton Ave, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2014-01-29 160 Tollerton Ave, ST. JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 160 Tollerton Ave, ST. JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-06
LC Name Change 2015-12-11
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State