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. |
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 |
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 |
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 |
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 | - |
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