Search icon

CIANCIOLA FAMILY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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