Search icon

C.RYAN VIOLETTE ESQ. PLLC - Florida Company Profile

Company Details

Entity Name: C.RYAN VIOLETTE ESQ. PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.RYAN VIOLETTE ESQ. PLLC 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 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: L10000012654
FEI/EIN Number 271999528

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

Address: 3277 Fruitville Road, Sarasota, FL, 34237, US
Mail Address: 3277 Fruitville Road, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIOLETTE C. RYAN Manager 3277 Fruitville Road, Sarasota, FL, 34237
VIOLETTE CHRISTOPHER R Agent 3277 Fruitville Road, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032069 VIOLETTE LAW FIRM ACTIVE 2024-03-01 2029-12-31 - 3277 FRUITVILLE ROAD, UNIT C-2, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 3277 Fruitville Road, Unit C-2, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2024-02-26 3277 Fruitville Road, Unit C-2, Sarasota, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 3277 Fruitville Road, Unit C-2, Sarasota, FL 34237 -
LC AMENDMENT AND NAME CHANGE 2019-07-11 C.RYAN VIOLETTE ESQ. PLLC -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
LC Amendment and Name Change 2019-07-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State