Entity Name: | CIRC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jun 2014 (11 years ago) |
Date of dissolution: | 24 Nov 2021 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 24 Nov 2021 (3 years ago) |
Document Number: | M14000004295 |
FEI/EIN Number |
352431849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2412 Irwin Street, Melbourne, FL, 32901, US |
Mail Address: | 2412 Irwin Street, Melbourne, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAJERANOWSKI PETER J | President | 382 LANTERNBACK ISLAND DRIVE, SATELLITE BEACH, FL, 32937 |
Majeranowski Peter J | Agent | 2412 Irwin Street, Melbourne, FL, 32901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000094011 | TYTON BIOENERGY SYSTEMS | EXPIRED | 2014-09-15 | 2019-12-31 | - | 1924 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-11-24 | - | - |
LC NAME CHANGE | 2021-01-11 | CIRC, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 2412 Irwin Street, Melbourne, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 2412 Irwin Street, Melbourne, FL 32901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 2412 Irwin Street, Melbourne, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-18 | Majeranowski, Peter J. | - |
Name | Date |
---|---|
LC Withdrawal | 2021-11-24 |
ANNUAL REPORT | 2021-01-27 |
LC Name Change | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State