Search icon

CIOLA & ASSOCIATES P & C, LLC - Florida Company Profile

Company Details

Entity Name: CIOLA & ASSOCIATES P & C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIOLA & ASSOCIATES P & C, 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: 12 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: L15000026763
FEI/EIN Number 47-3130914

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

Mail Address: 1825 PONCE DE LEON BLVD #680, CORAL GABLES, FL, 33134, US
Address: 2980 MCFARLANE RD, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOLA CLAUDE M Authorized Member 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040579 WE INSURE ACTIVE 2021-03-24 2026-12-31 - 2980 MCFARLANE RD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-08-20 - -
REGISTERED AGENT NAME CHANGED 2024-08-20 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 2980 MCFARLANE RD, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-01-28 2980 MCFARLANE RD, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2019-08-27 - -

Documents

Name Date
CORLCRACHG 2024-08-20
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-28
LC Amendment 2019-08-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State