Entity Name: | CICALESE FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CICALESE FAMILY 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. |
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 Sep 2012 (13 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 16 Dec 2016 (8 years ago) |
Document Number: | L12000115987 |
FEI/EIN Number |
46-0960331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 S OCEAN BLVD, APT 1210, POMPANO BEACH, FL, 33062, US |
Mail Address: | 1010 S OCEAN BLVD, APT 1210, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICALESE ANGEL | Manager | 1010 S OCEAN BLVD APT 1210, POMPANO BEACH, FL, 33062 |
CICALESE ANGEL | Agent | 1010 S OCEAN BLVD, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 1010 S OCEAN BLVD, APT 1210, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 1010 S OCEAN BLVD, APT 1210, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 1010 S OCEAN BLVD, APT 1210, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-22 | CICALESE, ANGEL | - |
LC STMNT OF AUTHORITY | 2016-12-16 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-20 |
CORLCAUTH | 2016-12-16 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State