Search icon

ANTHONY CICCOTTI, JR., LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY CICCOTTI, JR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY CICCOTTI, JR., 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: 09 Jan 2004 (21 years ago)
Document Number: L04000002478
FEI/EIN Number 200578021

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

Mail Address: 515 12TH ST. NW, LARGO, FL, 33770, US
Address: 515 12th St., LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCOTTI ANTHONY C Manager 515 12TH ST. NW, LARGO, FL, 33770
GEORGE G. PAPPAS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022238 ACCUBUILD ACTIVE 2020-02-19 2025-12-31 - 515 12TH ST. NW, LARGO, FL, 33770
G14000075360 ACCUBUILD EXPIRED 2014-07-21 2019-12-31 - 501 FEDERAL ST, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 515 12th St., LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2015-01-05 515 12th St., LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1822 NORTH BELCHER ROAD, 200, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State