Search icon

CICALESE FAMILY LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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