Search icon

CISCA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CISCA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CISCA MANAGEMENT, 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: 19 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2021 (4 years ago)
Document Number: L13000040980
FEI/EIN Number 46-2289734

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

Address: 1361 13th Ave S., Jacksonville Beach, FL, 32250, US
Mail Address: 1361 13th Ave S., Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ALEXIS DR. President 1361 13th Ave S., Jacksonville Beach, FL, 32250
Yeomans Katie Admi 1361 13th Ave S., Jacksonville Beach, FL, 32250
ALEXIS VAZQUEZ DR. Agent 1361 13th Ave S., Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-10 - -
REGISTERED AGENT NAME CHANGED 2021-09-10 ALEXIS, VAZQUEZ, DR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 1361 13th Ave S., Suite 245, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-05-03 1361 13th Ave S., Suite 245, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 1361 13th Ave S., Suite 245, Jacksonville Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-09-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State