Entity Name: | CIANCIOLA REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIANCIOLA REAL ESTATE HOLDINGS, 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. |
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: | 01 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jun 2018 (7 years ago) |
Document Number: | L05000065531 |
FEI/EIN Number |
203656167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1760 N. JOG ROAD, SUITE 150, WEST PALM BEACH, FL, 33411 |
Mail Address: | 1760 N. JOG ROAD, SUITE 150, WEST PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CIANCIOLA REAL ESTATE HOLDINGS, LLC, NEW YORK | 3262968 | NEW YORK |
Name | Role | Address |
---|---|---|
CIANCIOLA NICK | Managing Member | 1760 N. JOG ROAD SUITE 150, WEST PALM BEACH, FL, 33411 |
DFS AGENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 1760 N. JOG ROAD, SUITE 150, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 1760 N. JOG ROAD, SUITE 150, WEST PALM BEACH, FL 33411 | - |
REINSTATEMENT | 2010-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 1760 N. JOG ROAD, SUITE 150, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-01 | DFS AGENT, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-05-01 |
ANNUAL REPORT | 2008-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State