Search icon

CALI CICCIO MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CALI CICCIO 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: 02 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (5 months ago)
Document Number: L13000064760
FEI/EIN Number 46-2752984

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

Address: 4830 W Kennedy Blvd, Ste 675, Tampa, FL, 33609, US
Mail Address: 4830 W Kennedy Blvd, Ste 675, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRG MANAGEMENT, LLC Agent -
LANZA JAMES Managing Member 4830 W Kennedy Blvd, Tampa, FL, 33609
LANZA MATTHEW Managing Member 4830 W Kennedy Blvd, Tampa, FL, 33609
AZZARELLI THOMAS T Manager 4830 W Kennedy Blvd, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 4830 W Kennedy Blvd, Ste 675, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-11-11 4830 W Kennedy Blvd, Ste 675, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-11 4830 W Kennedy Blvd, Ste 675, Tampa, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 CRG Management, LLC -

Documents

Name Date
REINSTATEMENT 2024-11-11
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
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State