Search icon

CICERO DEFENSE AND TRAINING LLC - Florida Company Profile

Company Details

Entity Name: CICERO DEFENSE AND TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CICERO DEFENSE AND TRAINING 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: 03 Oct 2014 (11 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L14000154870
FEI/EIN Number 47-2087287

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

Address: 429 N LAUREL DR, MARGATE, FL, 33063, US
Mail Address: 429 N LAUREL DR, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICERO TRISHA Manager 429 N LAUREL DR, MARGATE, FL, 33063
CICERO TRISHA Agent 429 N LAUREL DR, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-09-28 429 N LAUREL DR, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2020-09-28 CICERO, TRISHA -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 429 N LAUREL DR, MARGATE, FL 33063 -
REINSTATEMENT 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 429 N LAUREL DR, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State