Search icon

JEANNIE B.CIDEL, LLC - Florida Company Profile

Company Details

Entity Name: JEANNIE B.CIDEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEANNIE B.CIDEL, 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: 05 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: L16000126516
FEI/EIN Number 813222920

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

Address: 261 North University Drive, PLANTATION, FL, 33324, US
Mail Address: 261 North University Drive, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIDEL JEANNIE M President 216 North University Drive, PLANTATION, FL, 33324
CIDEL JOHNNY J Manager 216 North University Drive, PLANTATION, FL, 33324
JOHNSON MARK C Agent 111 N PINE ISLAND RD STE 103, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 261 North University Drive, Ste 500-88, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-01-19 261 North University Drive, Ste 500-88, PLANTATION, FL 33324 -
LC NAME CHANGE 2019-09-03 JEANNIE B.CIDEL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 111 N PINE ISLAND RD STE 103, PLANTATION, FL 33324 -
LC AMENDMENT 2019-08-01 - -
REGISTERED AGENT NAME CHANGED 2019-08-01 JOHNSON, MARK C -
REINSTATEMENT 2019-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
LC Name Change 2019-09-03
LC Amendment 2019-08-01
REINSTATEMENT 2019-03-12
Florida Limited Liability 2016-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State