Search icon

CIRTRISQU, LLC - Florida Company Profile

Company Details

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

CIRTRISQU, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2013 (11 years ago)
Date of dissolution: 28 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L13000165051
FEI/EIN Number 46-4187683

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

Address: 125 STANHOPE CIR., NAPLES, FL, 34104, US
Mail Address: 125 STANHOPE CIR, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shadley Cody TMr Agent 125 STANHOPE CIR., NAPLES, FL, 34104
SHADLEY CODY TMR President 125 STANHOPE CIR., NAPLES, FL, 34104
SHADLEY CODY Secretary 125 STANHOPE CIR., NAPLES, FL, 34104
SHADLEY CODY Treasurer 125 STANHOPE CIR., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-28 - -
CHANGE OF MAILING ADDRESS 2020-03-09 125 STANHOPE CIR., NAPLES, FL 34104 -
LC NAME CHANGE 2017-06-16 CIRTRISQU, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 125 STANHOPE CIR., NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Shadley, Cody T, Mr -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 125 STANHOPE CIR., NAPLES, FL 34104 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
LC Name Change 2017-06-16
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State