Search icon

JOSEPH S. SCIONTI & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH S. SCIONTI & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH S. SCIONTI & ASSOCIATES 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: 02 Oct 2014 (11 years ago)
Document Number: L14000154541
FEI/EIN Number 47-2008961

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

Address: 1812 Aragon Ave, Lake Worth, FL, 33461, US
Mail Address: 1812 Aragon Ave, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIONTI GUISEPPE S President 1812 Aragon Ave, Lake Worth, FL, 33461
SCIONTI GUISEPPE S Agent 1812 Aragon Ave, Lake Worth, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007787 INTEGRITY 1ST CONSTRUCTION GROUP ACTIVE 2019-01-15 2029-12-31 - 1812 ARAGON AVE, SUITE A, LAKE WORTH, FL, 33461
G18000128091 INTEGRITY 1ST CONSTRUCTION GROUP ACTIVE 2018-12-04 2028-12-31 - 1812 ARAGON AVE, SUITE A, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1812 Aragon Ave, Suite A, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-01-12 1812 Aragon Ave, Suite A, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2020-01-28 SCIONTI, GUISEPPE S -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 1812 Aragon Ave, Suite A, Lake Worth, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State