Search icon

L. CICERO PROPERTIES, L.L.C.

Company Details

Entity Name: L. CICERO PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: M06000003512
FEI/EIN Number 412001329
Address: 1005 TROPICAL DR., BRADENTON, FL, 34208
Mail Address: 1005 TROPICAL DR., BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: VIRGINIA

Agent

Name Role Address
CICERO LEROY B Agent 1005 TROPICAL DR., BRADENTON, FL, 34208

Managing Member

Name Role Address
CICERO LEROY B Managing Member 1005 TROPICAL DR., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-01-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 1005 TROPICAL DR., BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 1005 TROPICAL DR., BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2008-01-08 1005 TROPICAL DR., BRADENTON, FL 34208 No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000596901 ACTIVE 1000000378456 DESOTO 2012-09-04 2032-09-12 $ 15,098.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000727748 ACTIVE 1000000239084 DESOTO 2011-10-28 2031-11-02 $ 7,112.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000458379 TERMINATED 1000000148780 DESOTO 2009-11-05 2030-03-31 $ 9,538.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
MICHAEL J. WOLFE VS L. CICERO PROPERTIES, L L C., ET AL 2D2013-1420 2013-03-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2009-CA-000034

Parties

Name MICHAEL J. WOLFE
Role Appellant
Status Active
Name FORCE 5 HOLDINGS, INC.
Role Appellee
Status Active
Name FORCE 5 STRUCTURES, L L C
Role Appellee
Status Active
Name L. CICERO PROPERTIES, L.L.C.
Role Appellee
Status Active
Representations PAUL SEUSEY, ESQ.
Name ROBERT GEREG
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-02
Type Response
Subtype Reply
Description REPLY ~ W/APPENDIX
On Behalf Of MICHAEL J. WOLFE
Docket Date 2013-06-12
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix (titled answer brief) efiled
On Behalf Of L. CICERO PROPERTIES, L L C
Docket Date 2013-05-21
Type Petition
Subtype Petition
Description Petition Filed ~ W/APPENDIX
On Behalf Of MICHAEL J. WOLFE
Docket Date 2013-05-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JT
Docket Date 2013-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME HALL
Docket Date 2013-04-17
Type Response
Subtype Response
Description RESPONSE ~ to show cause order with attachments
On Behalf Of MICHAEL J. WOLFE
Docket Date 2013-04-01
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ discharged 5/3/2013
Docket Date 2013-03-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. WOLFE
MICHAEL J. WOLFE VS L. CICERO PROPERTIES, L L C, ET AL 2D2012-0236 2012-01-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
09-CA-1032

Parties

Name MICHAEL J. WOLFE
Role Appellant
Status Active
Name L. CICERO PROPERTIES, L.L.C.
Role Appellee
Status Active
Representations ROBERT E. MORRIS, ESQ., Charles W. Gerdes, Esq., PAUL SEUSEY, ESQ.
Name N G M INSURANCE COMPANY
Role Appellee
Status Active
Name LEROY B. CICERO
Role Appellee
Status Active
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-02-24
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2012-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL J. WOLFE
Docket Date 2012-02-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Wallace, LaRose and Khouzam
Docket Date 2012-02-01
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2012-01-17
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2012-01-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL J. WOLFE
Docket Date 2012-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-02-25
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-02-03
REINSTATEMENT 2008-01-08
Foreign Limited 2006-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State