Search icon

CIRCON LLC - Florida Company Profile

Company Details

Entity Name: CIRCON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCON 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: 15 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jun 2024 (a year ago)
Document Number: L13000099673
FEI/EIN Number 463226114

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

Address: 902 NE 1ST STREET, POMPANO BEACH, FL, 33060, US
Mail Address: PO BOX 10393, POMPANO BEACH, FL, 33061, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ciriello III A Richard III Manager 2611 N Riverside Dr, Pompano Beach, FL, 33062
CIRIELLO A RICHARD III Agent 2611 N Riverside Dr, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072633 BOCA AIKIDO EXPIRED 2013-07-19 2018-12-31 - 1530 SE 14 STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 2611 N Riverside Dr, 702, Pompano Beach, FL 33062 -
LC AMENDMENT AND NAME CHANGE 2024-06-13 CIRCON LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 902 NE 1ST STREET, SUITE 6, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-06-13 902 NE 1ST STREET, SUITE 6, POMPANO BEACH, FL 33060 -
LC AMENDMENT AND NAME CHANGE 2024-05-06 CIR CON LLC -
LC NAME CHANGE 2015-11-16 A RICHARD CIRIELLO III, LLC -
LC NAME CHANGE 2013-08-07 RICHARD CIRIELLO, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
AMENDED ANNUAL REPORT 2024-08-08
LC Amendment and Name Change 2024-06-13
LC Amendment and Name Change 2024-05-06
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State