Search icon

CICLO SUDORE LLC - Florida Company Profile

Company Details

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

CICLO SUDORE 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 Apr 2015 (10 years ago)
Document Number: L15000065992
FEI/EIN Number 47-3742089

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

Address: 15203 KESTRELRISE DR, LITHIA, FL, 33547, US
Mail Address: 15203 KESTRELRISE DR, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUIGAN BRIAN J Manager 15203 KESTRELRISE DR, LITHIA, FL, 33547
MCGUIGAN BRIAN J Agent 15203 KESTRELRISE DR, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 15203 KESTRELRISE DR, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2018-04-23 15203 KESTRELRISE DR, LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 15203 KESTRELRISE DR, LITHIA, FL 33547 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000261451 TERMINATED 1000000821478 HILLSBOROU 2019-04-02 2039-04-10 $ 2,929.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000600676 TERMINATED 1000000793573 HILLSBOROU 2018-08-14 2038-08-29 $ 1,328.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State