Search icon

SANCILIO ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SANCILIO ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCILIO ASSET MANAGEMENT, 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: 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: 20 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L02000021362
FEI/EIN Number 134213436

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

Address: 63 St Geroge Pla, Palm Beach Gardens, FL, 33418, US
Mail Address: 63 St Geroge Pla, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCILIO FREDERICK D Managing Member 63 St Geroge Pla, Palm Beach Gardens, FL, 33418
SANCILIO CAROLYN A Manager 63 St Geroge Pla, Palm Beach Gardens, FL, 33418
SANCILIO FREDERICK D Agent 63 St Geroge Pla, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 63 St Geroge Pla, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 63 St Geroge Pla, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-01-05 63 St Geroge Pla, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2015-01-05 SANCILIO, FREDERICK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State