Search icon

CINCO SALES & SERVICE LLC. - Florida Company Profile

Company Details

Entity Name: CINCO SALES & SERVICE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINCO SALES & SERVICE 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: 10 Feb 2014 (11 years ago)
Document Number: L14000024711
FEI/EIN Number 46-4890491

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

Address: 13023 Curley Road, San Antonio, FL, 33576, US
Mail Address: P O Box 277, San Antonio, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON TINA President 13023 Curley Road, San Antonio, FL, 33576
Wilkinson Rex L Vice President 13023 Curley Road, San Antonio, FL, 33576
Wilkinson Norris B Vice President 13023 Curley Road, San Antonio, FL, 33576
WILKINSON Tina Agent 12502 Forest Highlands, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035729 COMMUNITY FLAG PROJECT ACTIVE 2019-03-18 2029-12-31 - PO BOX 277, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 13023 Curley Road, San Antonio, FL 33576 -
REGISTERED AGENT NAME CHANGED 2019-03-18 WILKINSON, Tina -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 12502 Forest Highlands, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2016-01-29 13023 Curley Road, San Antonio, FL 33576 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State