Search icon

RUGGIERO CPA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RUGGIERO CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUGGIERO CPA, 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: 20 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: L14000185815
FEI/EIN Number 47-2290361

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

Address: 1650 S DIXIE HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 1650 S DIXIE HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RUGGIERO CPA, LLC, CONNECTICUT 1185230 CONNECTICUT

Key Officers & Management

Name Role Address
RUGGIERO STEPHEN M Authorized Member 1650 S. DIXIE HWY. SUITE 509, BOCA RATON, FL, 33432
RUGGIERO STEPHEN M Agent 514 CINDY CIRCLE LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 1650 S DIXIE HIGHWAY, SUITE 509, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-06-07 1650 S DIXIE HIGHWAY, SUITE 509, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 514 CINDY CIRCLE LANE, WELLINGTON, FL 33414 -
LC NAME CHANGE 2014-12-15 RUGGIERO CPA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State