Search icon

STEPHEN MISCIAGNO, LLC - Florida Company Profile

Company Details

Entity Name: STEPHEN MISCIAGNO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHEN MISCIAGNO, 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: 14 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: L08000068015
FEI/EIN Number 371570881

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

Address: 375 E HWY 50, CLERMONT, FL, 34711, US
Mail Address: 375 E Highway 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Misciagno Stephen Auth 375 E Highway 50, Clermont, FL, 34711
Misciagno Darlene M Manager 375 E Highway 50, Clermont, FL, 34711
Misciagno Brandon A Auth 375 E Highway 50, Clermont, FL, 34711
MISCIAGNO SELENA M Manager 375 E HWY 50, CLERMONT, FL, 34711
MISCIAGNO STEPHEN Agent 375 E Highway 50, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 375 E HWY 50, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-01-18 MISCIAGNO, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 375 E Highway 50, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 375 E HWY 50, CLERMONT, FL 34711 -
LC AMENDMENT AND NAME CHANGE 2010-11-19 STEPHEN MISCIAGNO, LLC -
LC AMENDMENT 2008-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State