Search icon

CIRRUS SOFTWARE LLC - Florida Company Profile

Company Details

Entity Name: CIRRUS SOFTWARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRRUS SOFTWARE 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: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: L15000101469
FEI/EIN Number 47-4711792

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

Address: 34125 US 19 N, PALM HARBOR, FL, 34684, US
Mail Address: 34125 US 19 N, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROSIOUS MATTHEW Manager 550 EAST LAKE ROAD, TARPON SPRINGS, FL, 34688
BROSIOUS MATTHEW Authorized Member 550 EAST LAKE ROAD, TARPON SPRINGS, FL, 34688
Arteaga Marcos Director 34125 US 19 N., Palm Harbor, FL, 34684
BROSIOUS MATTHEW Agent 34125 US 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-07 - -
REGISTERED AGENT NAME CHANGED 2018-12-07 BROSIOUS, MATTHEW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2016-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 34125 US 19 N, STE 300, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2016-09-19 34125 US 19 N, STE 300, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-12-07
ANNUAL REPORT 2017-04-29
CORLCRACHG 2016-09-19
ANNUAL REPORT 2016-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State