Entity Name: | CIANO AND SONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 31 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L11000063226 |
FEI/EIN Number | 45-2440355 |
Address: | 1529 MEADS BAY LANE, JUPITER, FL 33458 |
Mail Address: | 1529 MEADS BAY LANE, JUPITER, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CIANO, MICHAEL | Managing Member | 1529 MEADS BAY LANE, JUPITER, FL 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000003884 | BECKY'S DINER AND GRILL | EXPIRED | 2015-01-12 | 2020-12-31 | No data | 1529 MEADS BAY LANE, JUPITER, FL, 33458 |
G11000057135 | COUNTRY LINE GRILL | EXPIRED | 2011-06-10 | 2016-12-31 | No data | 566 NORTH US HIGHWAY 1, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-07-25 |
Florida Limited Liability | 2011-05-31 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State