Search icon

JOSEPH CIARDULLO, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH CIARDULLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH CIARDULLO, 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: 01 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: L08000110262
FEI/EIN Number APPLIED FOR

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

Address: 9903 B SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
Mail Address: 9903 B SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIARDULLO JOSEPH Managing Member 9903 B SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
CIARDULLO JOSEPH M Agent 9903 B SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053375 RENAISSANCE GEMS EXPIRED 2019-05-01 2024-12-31 - 9903 B SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
G08340900226 RENAISSANCE GEMS EXPIRED 2008-12-05 2013-12-31 - 9903 B SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 CIARDULLO, JOSEPH MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State