Entity Name: | ASKLEPIA GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASKLEPIA GROUP, 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. |
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: | 16 Oct 2014 (11 years ago) |
Document Number: | L14000161325 |
FEI/EIN Number |
47-2393856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13105 VANDERBILT DR #201, NAPLES, FL, 34110, US |
Mail Address: | 13105 VANDERBILT DR #201, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICCARELLI PAUL F | Manager | 13105 VANDERBILT DR #201, NAPLES, FL, 34110 |
CICCARELLI PAUL F | Agent | 13105 VANDERBILT DR #201, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000138466 | NOJO GREENS MICRO FARM | ACTIVE | 2021-10-14 | 2026-12-31 | - | 13105 VANDERBILT DR SUITE 201, NAPLES, FL, 34110 |
G14000123988 | CLOUD9 FLOAT & SPA | EXPIRED | 2014-12-10 | 2019-12-31 | - | 6260 WAXMYRTLE WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 13105 VANDERBILT DR #201, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-14 | 13105 VANDERBILT DR #201, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2021-10-14 | 13105 VANDERBILT DR #201, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-07-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State