Search icon

FAST CICCIO'S TAMPA PALMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
AZZARELLI THOMAS T Manager 3140 W Kennedy Blvd, Tampa, FL, 33609
CALI CICCIO MANAGEMENT, LLC Manager -
CRG MANAGEMENT, LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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