Search icon

ANNTHOMAS II ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ANNTHOMAS II ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNTHOMAS II ASSOCIATES, 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: 11 Apr 2000 (25 years ago)
Document Number: L00000004174
FEI/EIN Number 651009512

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

Address: 2080 Magnolia Lane, Vero Beach, FL, 32963, US
Mail Address: 2080 Magnolia Lane, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIGNO NANCY A Managing Member 1301 NE 100 STREET, MIAMI, FL, 33138
CIGNO THOMAS V Managing Member 11 STANDISH DR, RIDGEFIELD, CT, 06877
SEITZ ANGELA Managing Member 50021 Brogden, Chapel Hill, NC, 27517
CIGNO ROSEANNE Managing Member 50021 Brogden, Chapel Hill, NC, 27517
CIGNO NANCY Agent 2080 Magnolia Lane, Vero Beach, FL, 32963
CIGNO JEAN Managing Member 50021 Brogden, Chapel Hill, NC, 27517

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 2080 Magnolia Lane, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-02-28 2080 Magnolia Lane, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2080 Magnolia Lane, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2009-04-23 CIGNO, NANCY -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State