Search icon

CIELO SPORTS & FAMILY CHIROPRACTIC CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: CIELO SPORTS & FAMILY CHIROPRACTIC CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIELO SPORTS & FAMILY CHIROPRACTIC CENTRE, 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: 15 Nov 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Nov 2011 (13 years ago)
Document Number: L11000131128
FEI/EIN Number 593628401

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

Address: 3710 W. EUCLID AVENUE, TAMPA, FL, 33629
Mail Address: 3710 W. EUCLID AVENUE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATTON LAW FIRM Agent 611 W. AZEELE STREET, TAMPA, FL, 33606
CIELO TODD J Managing Member 3710 W. EUCLID AVENUE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083270 CIELO SPORTS & FAMILY CHIROPRACTIC CENTRE EXPIRED 2016-08-09 2021-12-31 - 3710 W. EUCLID AVE., TAMPA, FL, 33629
G16000083268 TODD J. CIELO D.C. EXPIRED 2016-08-09 2021-12-31 - 3710 W. EUCLID AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CONVERSION 2011-11-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000047575. CONVERSION NUMBER 700000117597

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State