Search icon

CIRRUS TECHNOLOGY GROUP, LLC

Company Details

Entity Name: CIRRUS TECHNOLOGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L12000120820
FEI/EIN Number 46-1029742
Address: 2822 54TH Ave S, Suite 188, St Petersburg, FL, 33712, US
Mail Address: 2822 54TH Ave S, Suite 188, St Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
kongsiri michael Agent 2822 54th ave S, Saint Petersburg, FL, 33712

Managing Member

Name Role Address
Kongsiri Michael L Managing Member 2822 54TH Ave S, St Petersburg, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052618 SHREVE PRESS SALES AND SERVICE EXPIRED 2014-05-30 2024-12-31 No data 1205 SARAH AVE, UNIT111, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 2822 54TH Ave S, Suite 188, St Petersburg, FL 33712 No data
CHANGE OF MAILING ADDRESS 2018-10-01 2822 54TH Ave S, Suite 188, St Petersburg, FL 33712 No data
REGISTERED AGENT NAME CHANGED 2018-10-01 kongsiri, michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 2822 54th ave S, STE 188, Saint Petersburg, FL 33712 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000294973 TERMINATED 1000000823897 PINELLAS 2019-04-22 2039-04-24 $ 992.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000803411 TERMINATED 1000000805549 PINELLAS 2018-12-06 2038-12-12 $ 939.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-09-13
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State