Entity Name: | CIANCIOLA FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIANCIOLA FAMILY, 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: | 02 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000114606 |
FEI/EIN Number |
271401322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 20th Street, Vero Beach, FL, 32960, US |
Mail Address: | 29 AUTUMN RIDGE RD, POUND RIDGE, NY, 10576, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIANCIOLA NICHOLAS | Manager | 29 AUTUMN RIDGE ROAD, POUND RIDGE, NY, 10576 |
BAUDO JOANNE | Manager | 920 BELWOOD DRIVE, HIGHLAND HEIGHTS, OH, 44143 |
CIANCIOLA MICHAEL | Manager | 81 OLD TOWN WAY, HANOVER, MA, 02339 |
Cianciola Nicholas | Agent | 2525 20th Street, Vero Beach, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 2525 20th Street, Vero Beach, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 2525 20th Street, Vero Beach, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | Cianciola, Nicholas | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 2525 20th Street, Vero Beach, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-22 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State