Entity Name: | FAST CICCIO'S TAMPA PALMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAST CICCIO'S TAMPA PALMS, 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: | 09 Apr 2013 (12 years ago) |
Document Number: | L13000052299 |
FEI/EIN Number |
46-2545672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3140 W Kennedy Blvd, Ste 118, Tampa, FL, 33609, US |
Address: | 17004 Palm Pointe Dr, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZZARELLI THOMAS T | Manager | 3140 W Kennedy Blvd, Tampa, FL, 33609 |
CALI CICCIO MANAGEMENT, LLC | Manager | - |
CRG MANAGEMENT, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000103857 | CALI TAMPA PALMS | ACTIVE | 2020-08-13 | 2025-12-31 | - | 3140 WEST KENNEDY BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-06 | 17004 Palm Pointe Dr, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 3140 W Kennedy Blvd, Ste 118, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | CRG Management, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 17004 Palm Pointe Dr, TAMPA, FL 33647 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State