Search icon

CYCLE-THERM MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CYCLE-THERM MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYCLE-THERM MANAGEMENT COMPANY, 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: 25 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L12000122758
FEI/EIN Number 61-1577621

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

Address: 3046 n Caves valley Path, LECANTO, FL, 34461, US
Mail Address: PO BOX 76644, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO RICHARD J President 3046 N CAVES VALLEY PATH, LECANTO, FL, 34461
GRECO RICHARD J Agent 3046 N CAVES VALLEY PATH, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 3046 n Caves valley Path, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2024-02-02 3046 n Caves valley Path, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 3046 N CAVES VALLEY PATH, LECANTO, FL 34461 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-02-11 - -
REGISTERED AGENT NAME CHANGED 2015-02-11 GRECO, RICHARD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State