Search icon

CISRA, LLC - Florida Company Profile

Company Details

Entity Name: CISRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CISRA, 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: 13 Dec 1999 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: L99000008744
FEI/EIN Number 593611278

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

Address: 4745 OAK FAIR BLVD., TAMPA, FL, 33610, US
Mail Address: P.O. BOX 24282, TAMPA, FL, 33623, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISNEROS FRANK G Managing Member 3400 Cove Cay Drive 1B, Clearwater, FL, 33760
SIERRA PAUL J Managing Member 7208 SPRING VALLEY DRIVE, TAMPA, FL, 33615
CISNEROS FRANK G Agent 3400 Cove Cay Drive 1B, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 3400 Cove Cay Drive 1B, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2016-04-18 4745 OAK FAIR BLVD., TAMPA, FL 33610 -
LC NAME CHANGE 2011-02-16 CISRA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 4745 OAK FAIR BLVD., TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2004-03-29 CISNEROS, FRANK G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000598531 TERMINATED 1000000612091 HILLSBOROU 2014-04-21 2024-05-09 $ 1,008.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000249002 TERMINATED 1000000582832 HILLSBOROU 2014-02-19 2034-03-04 $ 670.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001820753 TERMINATED 1000000561407 HILLSBOROU 2013-12-05 2033-12-26 $ 448.08 STATE OF FLORIDA0114555
J13001820761 TERMINATED 1000000561408 HILLSBOROU 2013-12-05 2023-12-26 $ 8,542.93 STATE OF FLORIDA0008744
J13000148388 TERMINATED 1000000442703 HILLSBOROU 2013-01-07 2023-01-16 $ 1,078.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State