Entity Name: | FRANK BERNARD CIRILLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000005400 |
FEI/EIN Number | 45-4229363 |
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 |
Name | Role | Address |
---|---|---|
CIRILLO FRANK B | Agent | 160 Tollerton Ave, ST. JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
CIRILLO FRANK B | Managing Member | 160 Tollerton Ave, ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC NAME CHANGE | 2015-12-11 | FRANK BERNARD CIRILLO, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-29 | 160 Tollerton Ave, ST. JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-29 | 160 Tollerton Ave, ST. JOHNS, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-29 | 160 Tollerton Ave, ST. JOHNS, FL 32259 | No data |
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 Feb 2025
Sources: Florida Department of State