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. |
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 |
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 |
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 | - |
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 |
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