Detail by Officer/Registered Agent Name

Florida Limited Liability Company

CIMINELLI REAL ESTATE SERVICES OF FLORIDA, LLC

Filing Information
L00000005551 59-3670547 05/10/2000 FL ACTIVE LC AMENDMENT 08/27/2020 NONE
Principal Address
4100 W. Kennedy Blvd
Suite 105
Tampa, FL 33609

Changed: 04/19/2023
Mailing Address
4100 W. Kennedy Blvd
Suite 105
Tampa, FL 33609

Changed: 04/19/2023
Registered Agent Name & Address SWEARINGEN, JAMES H
4100 W. Kennedy Blvd
Suite 105
Tampa, FL 33609

Name Changed: 10/16/2013

Address Changed: 04/19/2023
Authorized Person(s) Detail Name & Address

Title MGRM

CIMINELLI REAL ESTATE CORPORATION
50 Fountain Plaza
500
Buffalo, NY 14202

Title MGR, VP, Secretary

SWEARINGEN, JAMES H
4100 W. Kennedy Blvd
Suite 105
Tampa, FL 33609

Title MGR, President

MCGEACHY, THOMAS
4100 W. Kennedy Blvd
Suite 105
Tampa, FL 33609

Title Asst. Secretary

Proctor, Stewart
4100 W. Kennedy Blvd
Suite 105
Tampa, FL 33609

Title Asst. Secretary

Long, Joseph
4100 W. Kennedy Blvd
Suite 105
Tampa, FL 33609

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 04/19/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
09/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2020 -- LC Amendment View image in PDF format
08/27/2020 -- CORLCAUTH View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
10/16/2013 -- REINSTATEMENT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
12/07/2005 -- Amendment and Name Change View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
09/11/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- Florida Limited Liabilites View image in PDF format